Name: | SECRET PRICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 2007 (18 years ago) |
Entity Number: | 3497612 |
ZIP code: | 11023 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2B Shore Park Road, Great Neck, NY, United States, 11023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R.K. | Chief Executive Officer | 2B SHORE PARK ROAD, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
R.K. | DOS Process Agent | 2B Shore Park Road, Great Neck, NY, United States, 11023 |
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 |
---|---|---|---|
2024-02-13 | 2024-02-13 | Address | 2B SHORE PARK ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
2024-02-13 | 2024-02-13 | Address | 3600 WILSHIRE BLVD, SUITE 1802, LOS ANGELES, CA, 90010, USA (Type of address: Chief Executive Officer) |
2021-04-01 | 2024-02-13 | Address | 3600 WILSHIRE BLVD, SUITE 1802, LOS ANGELES, CA, 90010, USA (Type of address: Chief Executive Officer) |
2021-04-01 | 2024-02-13 | Address | 3600 WILSHIRE BLVD, SUITE 1802, LOS ANGELES, CA, 90010, USA (Type of address: Service of Process) |
2019-05-06 | 2021-04-01 | Address | 906 SOUTH WOOSTER STREET, APT # 202, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213001977 | 2024-02-13 | BIENNIAL STATEMENT | 2024-02-13 |
210401061442 | 2021-04-01 | BIENNIAL STATEMENT | 2021-03-01 |
190506061563 | 2019-05-06 | BIENNIAL STATEMENT | 2019-03-01 |
150303007684 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130320006131 | 2013-03-20 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State