Search icon

DNAWORKS LLC

Company Details

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

DOS Process Agent

Name Role Address
DANIEL BANKS DOS Process Agent 1617 PARK PLACE AVE, SUITE 110, FORT WORTH, TX, United States, 76110

Agent

Name Role Address
DANIEL BANKS Agent 408 W. 57TH STREET, #8D, NEW YORK, NY, 10019

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:
HJP1ABALN2D5
CAGE Code:
86B49
UEI Expiration Date:
2024-12-04

Business Information

Activation Date:
2023-12-26
Initial Registration Date:
2018-09-26

History

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)

Filings

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