Search icon

6801 JERICHO, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 6801 JERICHO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 May 2007 (18 years ago)
Entity Number: 3513266
ZIP code: 11756
County: Albany
Place of Formation: New York
Address: ATTN: MICHAEL WANE, 3000 HEMPSTEAD TPKE SUITE 104, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
6801 JERICHO, LLC DOS Process Agent ATTN: MICHAEL WANE, 3000 HEMPSTEAD TPKE SUITE 104, LEVITTOWN, NY, United States, 11756

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:
D66WVRTR2JV1
CAGE Code:
8FFA9
UEI Expiration Date:
2024-10-25

Business Information

Activation Date:
2023-10-27
Initial Registration Date:
2019-11-08

History

Start date End date Type Value
2023-10-13 2025-05-22 Address ATTN: MICHAEL WANE, 3000 HEMPSTEAD TPKE SUITE 104, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2013-05-22 2023-10-13 Address ATTN: MICHAEL WANE, 3000 HEMPSTEAD TPKE SUITE 104, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2011-05-24 2013-05-22 Address ATTN: MICHAEL WANE, 3000 HEMPSTEAD TPKE SUITE 104, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2007-05-07 2011-05-24 Address ATTN: VINCENT L VALENZA ESQ, 677 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250522003164 2025-05-22 BIENNIAL STATEMENT 2025-05-22
231013003509 2023-10-13 BIENNIAL STATEMENT 2023-05-01
191108060052 2019-11-08 BIENNIAL STATEMENT 2019-05-01
170503006817 2017-05-03 BIENNIAL STATEMENT 2017-05-01
151120006031 2015-11-20 BIENNIAL STATEMENT 2015-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State