Name: | GEARED NORTH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Mar 2013 (12 years ago) |
Entity Number: | 4379859 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6WKG2 | Active | Non-Manufacturer | 2013-05-24 | 2024-03-10 | No data | No data | |||||||||||||||
|
POC | RYAN L. MENDIETA |
Phone | +1 716-525-8333 |
Fax | +1 224-585-1174 |
Address | 283 FRIES RD, TONAWANDA, NY, 14150 8825, 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 |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-16 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-03-16 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-03-27 | 2018-03-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2013-03-27 | 2018-03-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930016590 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017209 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
180316000216 | 2018-03-16 | CERTIFICATE OF CHANGE | 2018-03-16 |
131018000855 | 2013-10-18 | CERTIFICATE OF PUBLICATION | 2013-10-18 |
130327000379 | 2013-03-27 | ARTICLES OF ORGANIZATION | 2013-03-27 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State