EXCHANGE MY MAIL, INC.

Name: | EXCHANGE MY MAIL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 2005 (20 years ago) |
Entity Number: | 3172008 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2200 SHAMES DRIVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN DANESHGAR | Chief Executive Officer | 2200 SHAMES DRIVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
EXCHANGE MY MAIL, INC. | DOS Process Agent | 2200 SHAMES DRIVE, WESTBURY, NY, United States, 11590 |
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.
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.
Start date | End date | Type | Value |
---|---|---|---|
2011-03-23 | 2021-03-01 | Address | 30 JERICHO EXECUTIVE PLAZA, SUITE 100C, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2011-03-23 | 2021-03-01 | Address | 30 JERICHO EXECUTIVE PLAZA, STE 100 C, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2010-05-14 | 2011-03-23 | Address | 30 JERICHO EXECUTIVE PLAZA, SUITE 100C, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2009-02-23 | 2011-03-23 | Address | 1163 WILLIS AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
2007-03-16 | 2009-02-23 | Address | 1163 WILLIS AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210301060493 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190306060465 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170301006849 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150302006979 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130306006375 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State