Name: | KRIEGSMANN ENTERPRISES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Apr 2006 (19 years ago) |
Entity Number: | 3351804 |
ZIP code: | 11218 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 180241, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
MONICA FOOTE | Agent | 330 EAST 79TH ST,. SUITE 6G, NEW YORK, NY, 10021 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 180241, BROOKLYN, NY, United States, 11218 |
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 |
---|---|---|---|
2012-07-16 | 2024-05-21 | Address | PO BOX 180241, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2007-02-20 | 2024-05-21 | Address | 330 EAST 79TH ST,. SUITE 6G, NEW YORK, NY, 10021, USA (Type of address: Registered Agent) |
2007-02-20 | 2012-07-16 | Address | PO BOX 1948, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
2006-04-21 | 2007-02-20 | Address | 187 WOLF ROAD STE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2006-04-21 | 2007-02-20 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240521001300 | 2024-05-21 | BIENNIAL STATEMENT | 2024-05-21 |
140717002322 | 2014-07-17 | BIENNIAL STATEMENT | 2014-04-01 |
120716003090 | 2012-07-16 | BIENNIAL STATEMENT | 2012-04-01 |
100420002782 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
080404002372 | 2008-04-04 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State