Name: | ALM GLOBAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jan 2009 (16 years ago) |
Entity Number: | 3764165 |
ZIP code: | 10528 |
County: | New York |
Foreign Legal Name: | ALM GLOBAL, LLC |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2023-04-11 | 2024-04-11 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2023-04-11 | 2024-04-11 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2022-01-12 | 2023-04-11 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2022-01-12 | 2023-04-11 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2016-03-17 | 2022-01-12 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411003175 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
230411000501 | 2022-07-27 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-27 |
220112002606 | 2022-01-12 | CERTIFICATE OF AMENDMENT | 2022-01-12 |
210105060889 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190131060330 | 2019-01-31 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State