Name: | DEKALB HOLDINGS GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Aug 2002 (23 years ago) |
Date of dissolution: | 22 Jun 2022 |
Entity Number: | 2805226 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 60 CUTTERMILL ROAD, SUITE 200, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
C/O METROPOLITAN REALTY GROUP LLC | DOS Process Agent | 60 CUTTERMILL ROAD, SUITE 200, GREAT NECK, NY, United States, 11021 |
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 |
---|---|---|---|
2013-02-22 | 2022-06-23 | Address | 60 CUTTERMILL ROAD, SUITE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2012-01-05 | 2013-02-22 | Address | 15 WEST 39TH ST, 7TH FL, NY, NY, 10018, USA (Type of address: Service of Process) |
2002-08-27 | 2012-01-05 | Address | 16 COURT STREET, ATTN: SCOTT JAFFEE, BROOKLYN, NY, 11241, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220623001128 | 2022-06-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-22 |
130222000973 | 2013-02-22 | CERTIFICATE OF CHANGE | 2013-02-22 |
120105000390 | 2012-01-05 | CERTIFICATE OF CHANGE | 2012-01-05 |
041013002381 | 2004-10-13 | BIENNIAL STATEMENT | 2004-08-01 |
021104000628 | 2002-11-04 | AFFIDAVIT OF PUBLICATION | 2002-11-04 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State