Name: | THE CLUSTER COMPETITIVENESS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 2004 (21 years ago) |
Entity Number: | 3057868 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 1025 Connecticut Avenue, NW, Suite 1000, Washigton, DC, United States, 20036 |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SASKIA BONNEFOI | Chief Executive Officer | 418 BROADWAY STE N, ALBANY, NY, United States, 12207 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2024-05-04 | 2024-05-04 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-05-04 | 2024-05-04 | Address | 1025 CONNECTICUT AVE NW, SUITE 1000, WASHINGTON, DC, 20036, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2024-05-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-28 | 2024-05-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-07-12 | 2023-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240504000090 | 2024-05-04 | BIENNIAL STATEMENT | 2024-05-04 |
220928023731 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220711003189 | 2022-07-11 | BIENNIAL STATEMENT | 2022-05-01 |
200504061859 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180515006196 | 2018-05-15 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State