Name: | INSPIRING CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Jun 2012 (13 years ago) |
Date of dissolution: | 29 Dec 2022 |
Entity Number: | 4259378 |
ZIP code: | 06831 |
County: | Clinton |
Place of Formation: | New York |
Address: | 4 DOVERTON DRIVE, GREENWICH, CT, United States, 06831 |
Name | Role | Address |
---|---|---|
NELL DERICK DEBEVOISE | DOS Process Agent | 4 DOVERTON DRIVE, GREENWICH, CT, United States, 06831 |
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.
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.
Start date | End date | Type | Value |
---|---|---|---|
2020-10-13 | 2022-12-29 | Address | 4 DOVERTON DRIVE, GREENWICH, CT, 06831, USA (Type of address: Service of Process) |
2018-05-17 | 2020-10-13 | Address | 30 BISBEE LANE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
2014-07-10 | 2018-05-17 | Address | 9 BARROW STREET APT 7B, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2013-10-30 | 2014-07-10 | Address | 207 WEST 21ST APT 5, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-15 | 2013-10-30 | Address | 214 WEST 21ST STREET APT. E, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221229000418 | 2022-12-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-29 |
201013060064 | 2020-10-13 | BIENNIAL STATEMENT | 2020-06-01 |
180517006216 | 2018-05-17 | BIENNIAL STATEMENT | 2016-06-01 |
140710000483 | 2014-07-10 | CERTIFICATE OF CHANGE | 2014-07-10 |
131030000295 | 2013-10-30 | CERTIFICATE OF CHANGE | 2013-10-30 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State