Search icon

ASCENT DEVELOPMENT, LLC

Company Details

Name: ASCENT DEVELOPMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 2008 (17 years ago)
Entity Number: 3701365
ZIP code: 12210
County: New York
Place of Formation: New York
Address: 99 WASHINGTON AVE.,, SUITE 805-A, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent 99 WASHINGTON AVE.,, SUITE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent 99 WASHINGTON AVE.,, SUITE 805-A, ALBANY, NY, 12210

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:
RQMLN31JMKY7
CAGE Code:
5VEX2
UEI Expiration Date:
2024-11-26

Business Information

Activation Date:
2023-11-29
Initial Registration Date:
2010-01-29

History

Start date End date Type Value
2013-08-06 2024-07-03 Address 99 WASHINGTON AVE.,, SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2013-08-06 2024-07-03 Address 99 WASHINGTON AVE.,, SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2012-10-30 2013-08-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-24 2013-08-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-07-28 2012-10-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240703004236 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220902002622 2022-09-02 BIENNIAL STATEMENT 2022-07-01
200710060660 2020-07-10 BIENNIAL STATEMENT 2020-07-01
180720006137 2018-07-20 BIENNIAL STATEMENT 2018-07-01
160726006162 2016-07-26 BIENNIAL STATEMENT 2016-07-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State