Search icon

GPRAXIS LLC

Company Details

Name: GPRAXIS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2013 (12 years ago)
Entity Number: 4382200
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 54 STATE STREET, ALBANY, NY, United States, 12207

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
739K9 Obsolete Non-Manufacturer 2014-04-01 2024-03-02 2022-08-03 No data

Contact Information

POC GEORGE PAPADOPOULOS
Phone +1 212-827-8171
Address 26 COUNTRY CLUB LN, BRIARCLIFF MANOR, WESTCHESTER, NY, 10510 2431, 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

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 54 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-04-07 2024-05-30 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2016-06-20 2023-04-07 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2013-04-02 2016-06-20 Address 35-15 84TH STREET 2H, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530018142 2024-05-15 CERTIFICATE OF CHANGE BY ENTITY 2024-05-15
230407000222 2023-04-07 BIENNIAL STATEMENT 2023-04-01
210406060027 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190401060030 2019-04-01 BIENNIAL STATEMENT 2019-04-01
170406006150 2017-04-06 BIENNIAL STATEMENT 2017-04-01
160620000884 2016-06-20 CERTIFICATE OF CHANGE (BY AGENT) 2016-06-20
150406006272 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130717001113 2013-07-17 CERTIFICATE OF PUBLICATION 2013-07-17
130402000304 2013-04-02 ARTICLES OF ORGANIZATION 2013-04-02

Date of last update: 09 Mar 2025

Sources: New York Secretary of State