Search icon

JOSH WAITZKIN LLC

Company Details

Name: JOSH WAITZKIN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Dec 2004 (20 years ago)
Entity Number: 3138585
ZIP code: 02535
County: New York
Place of Formation: New York
Address: ATTN: JOSH WAITZKIN, 6 Ocean View Farm Rd., Chilmark, MA, United States, 02535

DOS Process Agent

Name Role Address
JOSH WAITZKIN LLC DOS Process Agent ATTN: JOSH WAITZKIN, 6 Ocean View Farm Rd., Chilmark, MA, United States, 02535

Agent

Name Role Address
JOSH WAITZKIN Agent 200 W. HOUSTON STREET, NEW YORK, NY, 10014

History

Start date End date Type Value
2023-11-14 2024-12-09 Address ATTN: JOSH WAITZKIN, 200 W. HOUSTON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2023-11-14 2024-12-09 Address 200 W. HOUSTON STREET, NEW YORK, NY, 10014, USA (Type of address: Registered Agent)
2019-08-12 2023-11-14 Address ATTN: JOSH WAITZKIN, 200 W. HOUSTON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2019-08-12 2023-11-14 Address 200 W. HOUSTON STREET, NEW YORK, NY, 10014, USA (Type of address: Registered Agent)
2009-09-17 2019-08-12 Address 2 CHARLTON ST, APT 4H, NEW YORK, NY, 10014, 4917, USA (Type of address: Service of Process)
2004-12-16 2019-08-12 Address 38 MACDOUGAL STREET, NEW YORK, NY, 10012, USA (Type of address: Registered Agent)
2004-12-16 2009-09-17 Address 38 MACDOUGAL STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209003532 2024-12-09 BIENNIAL STATEMENT 2024-12-09
231114001912 2023-11-14 BIENNIAL STATEMENT 2022-12-01
201208061063 2020-12-08 BIENNIAL STATEMENT 2020-12-01
200609060721 2020-06-09 BIENNIAL STATEMENT 2018-12-01
190812000579 2019-08-12 CERTIFICATE OF CHANGE 2019-08-12
110214002811 2011-02-14 BIENNIAL STATEMENT 2010-12-01
091201000878 2009-12-01 CERTIFICATE OF PUBLICATION 2009-12-01
090917002721 2009-09-17 BIENNIAL STATEMENT 2008-12-01
041216000272 2004-12-16 ARTICLES OF ORGANIZATION 2004-12-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD OPMPO0509000624 2009-09-24 2009-09-24 2009-09-24
Unique Award Key CONT_AWD_OPMPO0509000624_2400_-NONE-_-NONE-
Awarding Agency Office of Personnel Management
Link View Page

Description

Title PROVIDE TRAINING
NAICS Code 611710: EDUCATIONAL SUPPORT SERVICES
Product and Service Codes U099: OTHER ED & TRNG SVCS

Recipient Details

Recipient JOSH WAITZKIN LLC
UEI ZZXMYW8QPFD7
Legacy DUNS 178463415
Recipient Address UNITED STATES, 2 CHARLTON ST NO 4H, NEW YORK, 100144917

Date of last update: 11 Mar 2025

Sources: New York Secretary of State