Search icon

ALM GLOBAL, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

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 number:
6DXL2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-24
CAGE Expiration:
2029-10-24
SAM Expiration:
2025-10-22

Contact Information

POC:
JESSICA EVANGELISTA
Phone:
+1 212-457-9420

History

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)

Filings

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