Search icon

G-Z/10 UNP REALTY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: G-Z/10 UNP REALTY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2007 (18 years ago)
Entity Number: 3530878
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 1250 BROADWAY, FL 38, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O GLOBAL HOLDINGS MANAGEMENT GROUP (US) INC.-ATT:P.ALLEN DOS Process Agent 1250 BROADWAY, FL 38, NEW YORK, NY, United States, 10001

Unique Entity ID

CAGE Code:
7SG32
UEI Expiration Date:
2019-12-14

Business Information

Activation Date:
2018-12-14
Initial Registration Date:
2016-12-16

Commercial and government entity program

CAGE number:
7SG32
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2023-12-14

Contact Information

POC:
MARIA FORGIONE

Immediate Level Owner

Vendor Certified:
2018-12-14
CAGE number:
7S2Q9
Company Name:
G-Z 10 UNP HOLDINGS LLC

History

Start date End date Type Value
2023-07-12 2025-06-02 Address 1250 BROADWAY, FL 38, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-12-07 2023-07-12 Address 1250 BROADWAY, FL 38, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-01-11 2017-12-07 Address ATTN: PETER ALLEN, 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-06-14 2016-01-11 Address ATTN: PETER ALLEN, 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250602003264 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230712004632 2023-07-12 BIENNIAL STATEMENT 2023-06-01
211201004277 2021-12-01 BIENNIAL STATEMENT 2021-12-01
190717060494 2019-07-17 BIENNIAL STATEMENT 2019-06-01
171207006518 2017-12-07 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
19USUN18P0035
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6900.00
Base And Exercised Options Value:
6900.00
Base And All Options Value:
6900.00
Awarding Agency Name:
Department of State
Performance Start Date:
2018-03-27
Description:
ELECTRICITY SERVICE FOR THE CHIEF OF MISSION RESIDENCE AT 50 UN PLAZA, 37TH FLOOR, NEW YORK, NY, 10017, FOR THE PERIOD JANUARY 1-DECEMBER 31, 2018.
Naics Code:
926130: REGULATION AND ADMINISTRATION OF COMMUNICATIONS, ELECTRIC, GAS, AND OTHER UTILITIES
Product Or Service Code:
S112: UTILITIES- ELECTRIC
Procurement Instrument Identifier:
SUSUNA17M0029
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6401.38
Base And Exercised Options Value:
6401.38
Base And All Options Value:
6401.38
Awarding Agency Name:
Department of State
Performance Start Date:
2017-09-28
Description:
IGF::CL,CT::IGF ELECTRICITY SERVICE FOR THE CHIEF OF MISSION RESIDENCE AT 50 UN PLAZA, 37TH FLOOR, NEW YORK, NY, 10017, FOR THE PERIOD 12/30/2016 TO 12/31/2017. TO BE BILLED QUARTERLY BY 50 UN PLAZA.
Naics Code:
926130: REGULATION AND ADMINISTRATION OF COMMUNICATIONS, ELECTRIC, GAS, AND OTHER UTILITIES
Product Or Service Code:
S112: UTILITIES- ELECTRIC

Court Cases

Court Case Summary

Filing Date:
2019-10-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
G-Z/10 UNP REALTY, LLC
Party Role:
Plaintiff
Party Name:
SELECTIVE INSURANCE COMPANY OF
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State