Search icon

TRAVEL HEALTH 101 LLC

Company Details

Name: TRAVEL HEALTH 101 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Oct 2009 (16 years ago)
Date of dissolution: 04 Jan 2022
Entity Number: 3865062
ZIP code: 12210
County: Albany
Place of Formation: New York
Address: 198 LANCASTER STREET, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 198 LANCASTER STREET, ALBANY, NY, United States, 12210

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:
6PZM4
UEI Expiration Date:
2014-11-08

Business Information

Activation Date:
2013-11-08
Initial Registration Date:
2012-04-02

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:
6PZM4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
MARILYN M. BUNNELL
Phone:
+1 914-525-5418
Fax:
+1 914-219-1918

History

Start date End date Type Value
2009-10-08 2022-01-04 Address 198 LANCASTER STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220104001597 2022-01-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-04
211017000068 2021-10-17 BIENNIAL STATEMENT 2021-10-17
191015060477 2019-10-15 BIENNIAL STATEMENT 2019-10-01
171005007337 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151015006318 2015-10-15 BIENNIAL STATEMENT 2015-10-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State