Name: | PEERPLACE NETWORKS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Oct 2001 (24 years ago) |
Entity Number: | 2691139 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 585-643-2111
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-10-17 | 2024-11-08 | Address | 6 N Main Street, Ste. 235, Fairport, NY, 14450, USA (Type of address: Service of Process) |
2023-03-08 | 2023-10-17 | Address | 6 N Main Street, Ste. 235, Fairport, NY, 14450, USA (Type of address: Service of Process) |
2015-10-26 | 2023-03-08 | Address | 350 LINDEN OAKS, STE 215, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2011-10-17 | 2015-10-26 | Address | 300 MAIN ST, STE 4-214, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process) |
2005-09-30 | 2011-10-17 | Address | 300 MAIN ST, STE 4-205, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241108002567 | 2024-11-07 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-07 |
231017002139 | 2023-10-17 | BIENNIAL STATEMENT | 2023-10-01 |
230308003040 | 2023-03-08 | BIENNIAL STATEMENT | 2021-10-01 |
191002060159 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171005007033 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State