Search icon

FIERCELYGREEN LLC

Company Details

Name: FIERCELYGREEN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2014 (11 years ago)
Entity Number: 4545807
ZIP code: 10280
County: New York
Place of Formation: New York
Address: 280 RECTOR PLACE, APT 1C, NEW YORK, NY, United States, 10280

Agent

Name Role Address
YANA AVERBUKH Agent 280 RECTOR PLACE, APT 1C, NEW YORK, NY, 10280

DOS Process Agent

Name Role Address
FIERCELYGREEN LLC DOS Process Agent 280 RECTOR PLACE, APT 1C, NEW YORK, NY, United States, 10280

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
C1QSH8WSJMR8
CAGE Code:
9BCA5
UEI Expiration Date:
2024-04-17

Business Information

Activation Date:
2023-04-20
Initial Registration Date:
2022-03-31

History

Start date End date Type Value
2018-07-18 2024-03-05 Address 280 RECTOR PLACE, APT 1C, NEW YORK, NY, 10280, USA (Type of address: Registered Agent)
2018-07-18 2024-03-05 Address 280 RECTOR PLACE, APT 1C, NEW YORK, NY, 10280, USA (Type of address: Service of Process)
2015-09-22 2018-07-18 Address 325 WEST 88TH ST., APT 5, NY, NY, 10024, USA (Type of address: Registered Agent)
2015-09-22 2018-07-18 Address 325 WEST 88TH ST, APT 5, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2014-03-17 2015-09-22 Address 280 RECTOR PL. APT. 2K, NEW YORK, NY, 10280, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240305004448 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220125002298 2022-01-25 BIENNIAL STATEMENT 2022-01-25
180718000954 2018-07-18 CERTIFICATE OF CHANGE 2018-07-18
150922000220 2015-09-22 CERTIFICATE OF CHANGE 2015-09-22
140703000787 2014-07-03 CERTIFICATE OF PUBLICATION 2014-07-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State