Search icon

20 MAMARONECK LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 20 MAMARONECK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2013 (12 years ago)
Entity Number: 4404479
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: C/O EMILY JOAN ELLIS, 9 LONG POND ROAD, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O EMILY JOAN ELLIS, 9 LONG POND ROAD, ARMONK, NY, United States, 10504

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JOAN ELLIS
Ownership and Self-Certifications:
Women-Owned Small Business Joint Venture
User ID:
P2243484

Unique Entity ID

Unique Entity ID:
C4JLS3AH5JH1
CAGE Code:
7YD59
UEI Expiration Date:
2026-05-27

Business Information

Activation Date:
2025-05-29
Initial Registration Date:
2017-09-05

Commercial and government entity program

CAGE number:
7YD59
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-29
CAGE Expiration:
2030-05-29
SAM Expiration:
2026-05-27

Contact Information

POC:
JOAN ELLIS

History

Start date End date Type Value
2025-02-05 2025-06-30 Address C/O EMILY JOAN ELLIS, 9 LONG POND ROAD, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2019-03-07 2025-02-05 Address C/O SUSAN W MORRIS, ESQ., 100 SUMMIT LAKE DR, STE 120, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
2013-05-16 2019-03-07 Address C/O BERMAN OFFICE SUITE, 50 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250630024129 2025-06-30 BIENNIAL STATEMENT 2025-06-30
250205004193 2025-02-05 BIENNIAL STATEMENT 2025-02-05
190307000529 2019-03-07 CERTIFICATE OF CHANGE 2019-03-07
130909000925 2013-09-09 CERTIFICATE OF PUBLICATION 2013-09-09
130516000656 2013-05-16 ARTICLES OF ORGANIZATION 2013-05-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State