Search icon

STUDLEY LLC

Company Details

Name: STUDLEY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Jan 2003 (22 years ago)
Date of dissolution: 12 Nov 2004
Entity Number: 2863083
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 46 STATE STREET, 3RD FLOOR, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 46 STATE STREET, 3RD FLOOR, ALBANY, NY, United States, 12207

Agent

Name Role Address
USA CORPORATE SERVICES INC. Agent 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207

Filings

Filing Number Date Filed Type Effective Date
041112000506 2004-11-12 ARTICLES OF DISSOLUTION 2004-11-12
030129000560 2003-01-29 ARTICLES OF ORGANIZATION 2003-01-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS07P02HHD0028P0704UU0001
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-06-10
Description:
SSA FULL LEASE-LAKE CHARLES, LA
Naics Code:
531210: OFFICES OF REAL ESTATE AGENTS AND BROKERS
Product Or Service Code:
R402: REAL ESTATE BROKERAGE SERVICES
Procurement Instrument Identifier:
GS07P02HHD0028P0705UU0014
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-06-10
Description:
FULL LEASE ACQ. MMS
Naics Code:
531210: OFFICES OF REAL ESTATE AGENTS AND BROKERS
Product Or Service Code:
R402: REAL ESTATE BROKERAGE SERVICES
Procurement Instrument Identifier:
GS07P02HHD0028P0704UB0001
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-03-14
Description:
LEASE ACQUISITION
Naics Code:
531210: OFFICES OF REAL ESTATE AGENTS AND BROKERS
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

Date of last update: 30 Mar 2025

Sources: New York Secretary of State