Search icon

AURIGA CAPITAL MANAGEMENT, LLC

Company Details

Name: AURIGA CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 2009 (16 years ago)
Entity Number: 3768956
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
AURIGA CAPITAL MANAGEMENT, LLC DOS Process Agent 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011

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.

CAGE Code:
7GKA8
UEI Expiration Date:
2016-09-29

Business Information

Activation Date:
2015-10-02
Initial Registration Date:
2015-09-30

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:
7GKA8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-03-01

Contact Information

POC:
OLUKOYEJO ALABA
Phone:
+1 646-998-6487

History

Start date End date Type Value
2019-01-02 2021-01-04 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-01-25 2019-01-02 Address 1460 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-01-07 2016-01-25 Address 546 FIFTH AVE, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-01-24 2013-01-07 Address ONE PENNSYLVANIA PLAZA, SUITE 4625, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2009-01-29 2011-01-24 Address 17 STATE ST., 15TH FL., NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104062204 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102061950 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103008266 2017-01-03 BIENNIAL STATEMENT 2017-01-01
160125000712 2016-01-25 CERTIFICATE OF CHANGE 2016-01-25
150724006142 2015-07-24 BIENNIAL STATEMENT 2015-01-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State