Search icon

8 PATH SOLUTIONS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 8 PATH SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jun 2011 (14 years ago)
Entity Number: 4105211
ZIP code: 10036
County: New York
Place of Formation: New York
Activity Description: 8 Path Solutions LLC offers innovative strategic, technical, and data science solutions through customized business services.
Address: 650 W 42ND ST #4108, NEW YORK, NY, United States, 10036

Contact Details

Website http://www.8pathsolutions.com

Phone +1 917-477-7686

DOS Process Agent

Name Role Address
8 PATH SOLUTIONS LLC DOS Process Agent 650 W 42ND ST #4108, NEW YORK, NY, United States, 10036

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
212-582-2150
Contact Person:
JENNIFER SHIN
Ownership and Self-Certifications:
Asian Pacific American, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P1557156

Unique Entity ID

Unique Entity ID:
K78NJM9L6UK4
CAGE Code:
6GEP5
UEI Expiration Date:
2026-03-04

Business Information

Division Name:
8 PATH SOLUTIONS LLC
Division Number:
8 PATH SOL
Activation Date:
2025-03-06
Initial Registration Date:
2011-07-22

Commercial and government entity program

CAGE number:
6GEP5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-06
CAGE Expiration:
2030-03-06
SAM Expiration:
2026-03-04

Contact Information

POC:
JENNIFER SHIN
Corporate URL:
http://www.8pathsolutions.com

History

Start date End date Type Value
2025-02-18 2025-07-31 Address 650 W 42ND ST #4108, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-10-11 2025-02-18 Address 400 W 63RD ST #414, NEW YORK, NY, 10069, USA (Type of address: Service of Process)
2013-06-07 2017-10-11 Address 226 W 78TH STREET #2A, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2011-06-10 2013-06-07 Address 226 W 78TH STREET #2A, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250731003979 2025-07-31 BIENNIAL STATEMENT 2025-07-31
250218000012 2025-02-18 BIENNIAL STATEMENT 2025-02-18
210622001301 2021-06-22 BIENNIAL STATEMENT 2021-06-22
190827060160 2019-08-27 BIENNIAL STATEMENT 2019-06-01
171011000553 2017-10-11 CERTIFICATE OF CHANGE 2017-10-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State