Search icon

1775 HOUSES TP4 LLC

Company Details

Name: 1775 HOUSES TP4 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2013 (12 years ago)
Entity Number: 4397508
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 485 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RPWGWLN3WD86 2025-01-04 107 E 126TH ST # 129, NEW YORK, NY, 10035, 1606, USA 107-129 E 126TH ST, NEW YORK, NY, 10035, 1606, USA

Business Information

Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2024-01-09
Initial Registration Date 2013-06-05
Entity Start Date 2013-05-02
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JERRY FERRANTINO
Role CFO
Address 445 PARK AVE STE 13B, NEW YORK, NY, 10022, USA
Government Business
Title PRIMARY POC
Name JERRY FERRANTINO
Role CFO
Address 445 PARK AVE STE 13B, NEW YORK, NY, 10022, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6XHH5 Obsolete Non-Manufacturer 2013-07-11 2024-03-02 No data 2025-01-04

Contact Information

POC JERRY FERRANTINO
Phone +1 212-421-1117
Fax +1 212-753-1998
Address 107 E 126TH ST 129, NEW YORK, NY, 10035 1606, 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

DOS Process Agent

Name Role Address
C/O PHILLIPS NIZER LLP (MAL) DOS Process Agent 485 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2013-05-02 2018-11-02 Address 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504060232 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190510060430 2019-05-10 BIENNIAL STATEMENT 2019-05-01
181102006611 2018-11-02 BIENNIAL STATEMENT 2017-05-01
130717000484 2013-07-17 CERTIFICATE OF PUBLICATION 2013-07-17
130502000361 2013-05-02 ARTICLES OF ORGANIZATION 2013-05-02

Date of last update: 09 Mar 2025

Sources: New York Secretary of State