Search icon

TPE MORNINGSIDE 109 LLC

Company Details

Name: TPE MORNINGSIDE 109 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2006 (19 years ago)
Entity Number: 3437798
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 445 PARK AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
RODNEY PROPP DOS Process Agent 445 PARK AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10022

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:
6BM57
UEI Expiration Date:
2016-01-08

Business Information

Activation Date:
2015-01-08
Initial Registration Date:
2011-03-23

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:
6BM57
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01

Contact Information

POC:
JERRY FERRANTINO

History

Start date End date Type Value
2006-11-15 2020-11-05 Address 405 PARK AVENUE - SUITE 1103, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201105060453 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181116006169 2018-11-16 BIENNIAL STATEMENT 2018-11-01
161103006299 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141110007005 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121205002108 2012-12-05 BIENNIAL STATEMENT 2012-11-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State