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 |
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 | |||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 400 EAST 56TH ST, 7C, NEW YORK, NY, United States, 10022 |
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) |
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 |
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 | |||||||||||||||||||||||
|
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