Search icon

RETIREMENT ASPIRATIONS LLC

Company Details

Name: RETIREMENT ASPIRATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 2011 (14 years ago)
Entity Number: 4044799
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 45 WEST 34TH STREET, SUITE 1107, NEW YORK, NY, United States, 10001

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6TXH9 Active Non-Manufacturer 2013-01-04 2024-03-01 No data No data

Contact Information

POC GREGORY HANKINS
Phone +1 212-491-2627
Fax +1 212-491-2627
Address 330 W 38TH ST STE 801, NEW YORK, NY, 10018 8465, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
GREGORY HANKINS DOS Process Agent 45 WEST 34TH STREET, SUITE 1107, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2015-01-26 2018-02-08 Address 45 WEST 34TH STREET, SUITE 1107, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-01-15 2015-01-26 Address 330 WEST 38TH STREET, SUITE 801, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-01-20 2013-01-15 Address 107-05 220TH STREET, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180208000686 2018-02-08 CERTIFICATE OF CHANGE 2018-02-08
170210006001 2017-02-10 BIENNIAL STATEMENT 2017-01-01
150126006586 2015-01-26 BIENNIAL STATEMENT 2015-01-01
130115006634 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110428000618 2011-04-28 CERTIFICATE OF PUBLICATION 2011-04-28
110120000511 2011-01-20 ARTICLES OF ORGANIZATION 2011-01-20

Date of last update: 16 Jan 2025

Sources: New York Secretary of State