Search icon

ALEXANDER GRAY ASSOCIATES, LLC

Company Details

Name: ALEXANDER GRAY ASSOCIATES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Sep 2003 (21 years ago)
Entity Number: 2953931
ZIP code: 10001
County: New York
Place of Formation: Texas
Address: 510 WEST 26TH STREET, NEW YORK, NY, United States, 10001

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UTV4A6D5LNB3 2025-03-29 384 BROADWAY, NEW YORK, NY, 10013, 6024, USA 384 BROADWAY, NEW YORK, NY, 10013, 6024, USA

Business Information

URL http://www.alexandergray.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-04-11
Initial Registration Date 2011-05-02
Entity Start Date 2001-04-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 459920, 711320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEPHANIE QUEIROZ
Role FINANCE AND HUMAN RESOURCES ASSOCIATE
Address 384 BROADWAY, NEW YORK, NY, 10013, 6024, USA
Title ALTERNATE POC
Name ALEXANDER GRAY
Role OWNER
Address 384 BROADWAY, NEW YORK, NY, 10013, 5517, USA
Government Business
Title PRIMARY POC
Name STEPHANIE QUEIROZ
Role FINANCE AND HUMAN RESOURCES ASSOCIATE
Address 384 BROADWAY, NEW YORK, NY, 10013, 6024, USA
Title ALTERNATE POC
Name ALEXANDER GRAY
Role OWNER
Address 384 BROADWAY, NEW YORK, NY, 10013, 5517, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6D9Z3 Active Non-Manufacturer 2011-05-06 2024-04-11 2029-04-11 2025-03-29

Contact Information

POC STEPHANIE QUEIROZ
Phone +1 212-399-2636
Fax +1 212-399-2684
Address 384 BROADWAY, NEW YORK, NY, 10013 6024, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
ALEXANDER GRAY ASSOCIATES, LLC DOS Process Agent 510 WEST 26TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-07-26 2023-09-07 Address 510 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-03-07 2023-07-26 Address 510 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-12-14 2019-03-07 Address 526 W 26TH ST, SUITE 215, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-12-03 2012-12-14 Address 526 W 26TH ST, 1019, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-09-15 2009-12-03 Address 435 W. 57TH ST., #15M, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230907004479 2023-09-07 BIENNIAL STATEMENT 2023-09-01
230726003654 2023-07-26 BIENNIAL STATEMENT 2021-09-01
190307000627 2019-03-07 CERTIFICATE OF CHANGE 2019-03-07
121214002224 2012-12-14 BIENNIAL STATEMENT 2011-09-01
091203002650 2009-12-03 BIENNIAL STATEMENT 2009-09-01
071012002020 2007-10-12 BIENNIAL STATEMENT 2007-09-01
050912002077 2005-09-12 BIENNIAL STATEMENT 2005-09-01
030915000756 2003-09-15 APPLICATION OF AUTHORITY 2003-09-15

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD F11PO6800000228708 2011-05-25 2011-05-25 2011-05-25
Unique Award Key CONT_AWD_F11PO6800000228708_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Description

Title MUSEUM COLLECTION ACQUISTION
NAICS Code 712110: MUSEUMS
Product and Service Codes 9915: COLLECTORS AND/OR HISTORICAL ITEMS

Recipient Details

Recipient ALEXANDER GRAY ASSOCIATES LLC
UEI UTV4A6D5LNB3
Legacy DUNS 190398474
Recipient Address UNITED STATES, 508 W 26TH ST STE 215, NEW YORK, 100015517

Date of last update: 05 Feb 2025

Sources: New York Secretary of State