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