Search icon

DIGITAL DNA LLC

Company Details

Name: DIGITAL DNA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 2008 (17 years ago)
Entity Number: 3706396
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 400 EAST 56TH ST, 7C, NEW YORK, NY, United States, 10022

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5Y7J0 Active Non-Manufacturer 2010-03-29 2024-03-02 No data No data

Contact Information

POC DAVID YORK
Phone +1 646-417-8266
Fax +1 646-429-0885
Address 420 LEXINGTON AVE RM 2450, NEW YORK, NY, 10170 2403, 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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 400 EAST 56TH ST, 7C, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2013-12-20 2019-03-06 Address DAVID YORK, 420 LEXINGTON AVE, #2450, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2008-08-07 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-08-07 2013-12-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190306002003 2019-03-06 BIENNIAL STATEMENT 2018-08-01
SR-99046 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131220002116 2013-12-20 BIENNIAL STATEMENT 2012-08-01
090924000484 2009-09-24 CERTIFICATE OF PUBLICATION 2009-09-24
080807001071 2008-08-07 ARTICLES OF ORGANIZATION 2008-08-07

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV GS03F0132Y 2012-06-21 No data No data
Unique Award Key CONT_IDV_GS03F0132Y_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 750000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 518210: DATA PROCESSING, HOSTING, AND RELATED SERVICES
Product and Service Codes R799: SUPPORT- MANAGEMENT: OTHER

Recipient Details

Recipient DIGITAL DNA LLC
UEI CN2WWPNFFLE6
Recipient Address UNITED STATES, 420 LEXINGTON AVE RM 2450, NEW YORK, NEW YORK, NEW YORK, 101702403

Date of last update: 03 Feb 2025

Sources: New York Secretary of State