Search icon

HAWKEYE TECHNOLOGY SOLUTIONS LLC

Company Details

Name: HAWKEYE TECHNOLOGY SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Feb 2011 (14 years ago)
Date of dissolution: 04 Apr 2022
Entity Number: 4059770
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 1979 MARCUS AVE, STE 210, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1979 MARCUS AVE, STE 210, LAKE SUCCESS, NY, United States, 11042

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:
87L40
UEI Expiration Date:
2019-11-26

Business Information

Activation Date:
2018-12-11
Initial Registration Date:
2018-11-26

Form 5500 Series

Employer Identification Number (EIN):
450697761
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2019-11-07 2022-08-01 Address 1979 MARCUS AVE, STE 210, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2016-08-09 2019-11-07 Address 4308 213TH ST, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2011-02-24 2016-08-09 Address 244 FIFTH AVENUE,, SUITE #F288, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220801000226 2022-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-04
191107000334 2019-11-07 CERTIFICATE OF CHANGE 2019-11-07
180208006053 2018-02-08 BIENNIAL STATEMENT 2017-02-01
160809000397 2016-08-09 CERTIFICATE OF CHANGE 2016-08-09
150417000898 2015-04-17 CERTIFICATE OF PUBLICATION 2015-04-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State