Search icon

555 STORAGE GROUP LLC

Company Details

Name: 555 STORAGE GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Nov 2004 (21 years ago)
Entity Number: 3124789
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 440 MAMARONECK AVENUE, SUITE 514, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 440 MAMARONECK AVENUE, SUITE 514, HARRISON, NY, United States, 10528

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:
7MBY6
UEI Expiration Date:
2018-04-07

Business Information

Doing Business As:
HAMPTON INN
Activation Date:
2017-04-07
Initial Registration Date:
2016-05-11

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:
7MBY6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-04-07

Contact Information

POC:
WILKA JONES
Phone:
+1 917-680-6099

Legal Entity Identifier

LEI Number:
5493003JJ2F57Q814L05

Registration Details:

Initial Registration Date:
2015-01-30
Next Renewal Date:
2016-01-28
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2017-05-01 2025-02-04 Address 440 MAMARONECK AVENUE, SUITE 514, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2009-07-15 2017-05-01 Address 120 OLD POST ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)
2004-11-10 2009-07-15 Address ONE LARKIN PLAZA 4TH FLOOR, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204002342 2025-02-04 BIENNIAL STATEMENT 2025-02-04
201105061314 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181113006359 2018-11-13 BIENNIAL STATEMENT 2018-11-01
170501000277 2017-05-01 CERTIFICATE OF CHANGE 2017-05-01
161103006788 2016-11-03 BIENNIAL STATEMENT 2016-11-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State