Name: | DNAWORKS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Sep 2008 (17 years ago) |
Entity Number: | 3720867 |
ZIP code: | 76110 |
County: | New York |
Place of Formation: | New York |
Address: | 1617 PARK PLACE AVE, SUITE 110, FORT WORTH, TX, United States, 76110 |
Name | Role | Address |
---|---|---|
DANIEL BANKS | DOS Process Agent | 1617 PARK PLACE AVE, SUITE 110, FORT WORTH, TX, United States, 76110 |
Name | Role | Address |
---|---|---|
DANIEL BANKS | Agent | 408 W. 57TH STREET, #8D, NEW YORK, NY, 10019 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2018-09-07 | 2020-09-08 | Address | 1617 PARK PLACE AVE, SUITE 110-2, FORT WORTH, TX, 76110, USA (Type of address: Service of Process) |
2016-09-07 | 2018-09-07 | Address | 1617 PARK PLACE AVE, SUITE 110, FORT WORTH, TX, 76110, USA (Type of address: Service of Process) |
2014-10-22 | 2016-09-07 | Address | 518 OLD SANTA FE TRAIL, UNIT 128, SANTA FE, NM, 87505, USA (Type of address: Service of Process) |
2012-10-16 | 2014-10-22 | Address | 301 OTERO STREET, UNIT 4, NEW YORK, NM, 87501, USA (Type of address: Service of Process) |
2009-09-15 | 2012-10-16 | Address | 408 W. 57TH STREET, #8D, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200908061502 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
180907006007 | 2018-09-07 | BIENNIAL STATEMENT | 2018-09-01 |
160907006877 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
141022006024 | 2014-10-22 | BIENNIAL STATEMENT | 2014-09-01 |
121016006214 | 2012-10-16 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State