Name: | 301-303 WEST 125 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 May 2007 (18 years ago) |
Entity Number: | 3519241 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ACHS MANAGEMENT CORP, 1412 BROADWAY 3RD FL, NEW YORK, NY, United States, 10018 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
P6CTQA78DTL6 | 2024-11-08 | 1412 BROADWAY, FL 3, NEW YORK, NY, 10018, 3372, USA | 1412 BROADWAY 3RD FL, NEW YORK, NY, 10018, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-11-13 |
Initial Registration Date | 2013-07-18 |
Entity Start Date | 2007-05-17 |
Fiscal Year End Close Date | Jun 30 |
Service Classifications
NAICS Codes | 531120, 531210 |
Product and Service Codes | R402, X1AA, X1CA, X1FD |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | GINGER KASSIN |
Role | ACCOUNTS RECEIVABLE MANAGER |
Address | 1412 BROADWAY, NEW YORK, NY, 10018, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | GINGER KASSIN |
Role | ACCOUNTS RECEIVABLE MANAGER |
Address | 1412 BROADWAY, NEW YORK, NY, 10018, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6XNR2 | Active | Non-Manufacturer | 2013-07-29 | 2024-10-11 | 2029-10-11 | 2025-10-09 | |||||||||||||||
|
POC | GINGER KASSIN |
Phone | +1 212-398-3970 |
Fax | +1 212-869-8933 |
Address | 1412 BROADWAY, NEW YORK, NY, 10018 3372, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O ACHS MANAGEMENT CORP, 1412 BROADWAY 3RD FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-28 | 2014-01-24 | Address | 1 NORTH END AVENUE, SUITE 904, NEW YORK, NY, 10282, USA (Type of address: Service of Process) |
2007-05-17 | 2013-05-28 | Address | 400 WEST 14TH STREET, 3RD FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210526060086 | 2021-05-26 | BIENNIAL STATEMENT | 2021-05-01 |
200824060228 | 2020-08-24 | BIENNIAL STATEMENT | 2019-05-01 |
140124000297 | 2014-01-24 | CERTIFICATE OF CHANGE | 2014-01-24 |
130528002007 | 2013-05-28 | BIENNIAL STATEMENT | 2013-05-01 |
111205000798 | 2011-12-05 | CERTIFICATE OF AMENDMENT | 2011-12-05 |
110603003078 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
090505002554 | 2009-05-05 | BIENNIAL STATEMENT | 2009-05-01 |
080205000902 | 2008-02-05 | CERTIFICATE OF PUBLICATION | 2008-02-05 |
070517000890 | 2007-05-17 | ARTICLES OF ORGANIZATION | 2007-05-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State