Search icon

STAGECOACH DEVELOPMENT, LLC

Company Details

Name: STAGECOACH DEVELOPMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2001 (24 years ago)
Entity Number: 2697924
ZIP code: 12260
County: Otsego
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Unique Entity ID

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.

CAGE Code:
72JN4
UEI Expiration Date:
2019-11-05

Business Information

Activation Date:
2018-11-06
Initial Registration Date:
2014-01-06

History

Start date End date Type Value
2023-04-01 2023-11-01 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-04-01 2023-11-01 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2023-03-17 2023-04-01 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-03-17 2023-04-01 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2023-03-07 2023-03-17 Address 217 LUTHERANVILLE ROAD, EAST WORCESTER, NY, 12064, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101037769 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230401000294 2023-03-30 CERTIFICATE OF AMENDMENT 2023-03-30
230317001358 2023-03-17 CERTIFICATE OF CHANGE BY ENTITY 2023-03-17
230307001936 2023-03-07 BIENNIAL STATEMENT 2021-11-01
071115002225 2007-11-15 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2023-09-15
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION STEWARDSHIP 2018
Obligated Amount:
17500.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-09-15
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
14271.20
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-10-23
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
2616.72
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-12-18
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
-1.36
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State