Name: | JEREMIAH ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Nov 2005 (20 years ago) |
Entity Number: | 3283579 |
ZIP code: | 10533 |
County: | Westchester |
Place of Formation: | New York |
Address: | 27 RICHMOND HILL, IRVINGTON, NY, United States, 10533 |
Name | Role | Address |
---|---|---|
RICHARD J. MENFI | Agent | 27 RICHMOND HILL, IRVINGTON, NY, 10533 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 27 RICHMOND HILL, IRVINGTON, NY, United States, 10533 |
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 |
---|---|---|---|
2012-02-27 | 2019-09-03 | Address | 39 ISLAND DRIVE, COPAKE, NY, 12516, USA (Type of address: Service of Process) |
2007-10-31 | 2012-02-27 | Address | 39 ISLAND DRIVE, COPAKE, NY, 12510, USA (Type of address: Service of Process) |
2006-09-25 | 2007-10-31 | Address | JEREMIAH ASSOCIATES, LLC, 27 RICHMOND HILL, IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
2005-11-21 | 2006-09-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2005-11-21 | 2006-09-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191104062463 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
190903000512 | 2019-09-03 | CERTIFICATE OF CHANGE | 2019-09-03 |
131112006422 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
120227002589 | 2012-02-27 | BIENNIAL STATEMENT | 2011-11-01 |
091203002141 | 2009-12-03 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State