Search icon

TWENTYBRIDGE LLC

Headquarter

Company Details

Name: TWENTYBRIDGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2013 (12 years ago)
Entity Number: 4377452
ZIP code: 12210
County: New York
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805 A, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES,INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805 A, ALBANY, NY, United States, 12210

Links between entities

Type:
Headquarter of
Company Number:
M20000011857
State:
FLORIDA
Type:
Headquarter of
Company Number:
001757839
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
498987
State:
IDAHO
Type:
Headquarter of
Company Number:
4798097
State:
IDAHO

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.

Unique Entity ID:
MXJFF86Z4578
CAGE Code:
7LGU9
UEI Expiration Date:
2025-02-11

Business Information

Activation Date:
2024-02-14
Initial Registration Date:
2016-04-04

History

Start date End date Type Value
2023-03-15 2025-03-07 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805 A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2020-11-06 2023-03-15 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805 A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2015-07-24 2020-11-06 Address 13880 DULLES CORNER LANE #300, HERNDON, VA, 20171, USA (Type of address: Service of Process)
2013-03-21 2015-07-24 Address 14030 THUNDERBOLT PLACE #900, CHANTILLY, VA, 20151, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307002240 2025-03-07 BIENNIAL STATEMENT 2025-03-07
230315003775 2023-03-15 BIENNIAL STATEMENT 2023-03-01
210305061597 2021-03-05 BIENNIAL STATEMENT 2021-03-01
201106060881 2020-11-06 BIENNIAL STATEMENT 2019-03-01
170313006236 2017-03-13 BIENNIAL STATEMENT 2017-03-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State