Search icon

301-303 WEST 125 LLC

Company Details

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

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O ACHS MANAGEMENT CORP, 1412 BROADWAY 3RD FL, NEW YORK, NY, United States, 10018

History

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)

Filings

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