Search icon

SELDON SQUARE II, LLC

Company Details

Name: SELDON SQUARE II, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Aug 2002 (23 years ago)
Date of dissolution: 13 Jun 2023
Entity Number: 2802230
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 6 PRINCE ST, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6 PRINCE ST, ROCHESTER, NY, United States, 14607

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:
5QS97
UEI Expiration Date:
2020-03-21

Business Information

Activation Date:
2019-03-22
Initial Registration Date:
2012-07-20

Commercial and government entity program

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.

CAGE number:
5QS97
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2026-10-04

Contact Information

POC:
KATHRYN BRYAN
Phone:
+1 585-546-6340
Fax:
+1 585-546-4825

History

Start date End date Type Value
2006-08-24 2023-06-13 Address 6 PRINCE ST, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2002-08-19 2006-08-24 Address 400 EAST AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230613004455 2023-06-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-13
200804061371 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180806006086 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160803006066 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140905006308 2014-09-05 BIENNIAL STATEMENT 2014-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State