-
Home Page
›
-
Counties
›
-
New York
›
-
10022
›
-
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 |
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
|
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.
UEI Expiration Date:
2015-02-12
Business Information
Division Name:
PROFESSIONAL SERVICES
Activation Date:
2014-02-12
Initial Registration Date:
2010-03-30
Commercial and government entity program
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
CAGE Update Date:
2024-03-02
Contact Information
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
|
USAspending Awards / Contracts
Procurement Instrument Identifier:
GS03F0132Y
Awarding Agency Name:
General Services Administration
Performance Start Date:
2012-06-21
Total Dollars Obligated:
0.00
Potential Total Value Of Award:
750000.00
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
518210: DATA PROCESSING, HOSTING, AND RELATED SERVICES
Product Or Service Code:
R799: SUPPORT- MANAGEMENT: OTHER
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State