Search icon

SIBLEY AFFORDABLE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SIBLEY AFFORDABLE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 2013 (12 years ago)
Entity Number: 4442076
ZIP code: 10168
County: Monroe
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7UBA7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-07
SAM Expiration:
2025-10-03

Contact Information

POC:
LISA SILVA
Phone:
+1 617-742-4500

History

Start date End date Type Value
2019-11-27 2023-08-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2023-08-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2017-08-14 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-08-07 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2013-08-07 2017-08-14 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801005988 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210802001818 2021-08-02 BIENNIAL STATEMENT 2021-08-02
SR-115107 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-115106 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190805060561 2019-08-05 BIENNIAL STATEMENT 2019-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State