Search icon

GENERAL NATIONAL LLC

Headquarter

Company Details

Name: GENERAL NATIONAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2007 (18 years ago)
Entity Number: 3474920
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
M20000001055
State:
FLORIDA

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.

Unique Entity ID:
WK8ERH3PDLM3
CAGE Code:
8H7G2
UEI Expiration Date:
2021-11-10

Business Information

Activation Date:
2020-06-02
Initial Registration Date:
2020-01-28

History

Start date End date Type Value
2007-02-09 2020-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-02-09 2020-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200501000166 2020-05-01 CERTIFICATE OF CHANGE 2020-05-01
190213060588 2019-02-13 BIENNIAL STATEMENT 2019-02-01
170207006601 2017-02-07 BIENNIAL STATEMENT 2017-02-01
130215006117 2013-02-15 BIENNIAL STATEMENT 2013-02-01
110304002850 2011-03-04 BIENNIAL STATEMENT 2011-02-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State