Search icon

515 CORPORATE FINANCE R&D NEW YORK LLC

Company Details

Name: 515 CORPORATE FINANCE R&D NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2014 (11 years ago)
Entity Number: 4560103
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 276 5TH AVE, SUITE 704, NEW YORK, NY, United States, 10001

Agent

Name Role Address
GINET SOSEMITO Agent 373 PARK AVENUE, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
515 CORPORATE FINANCE R&D NEW YORK LLC DOS Process Agent 276 5TH AVE, SUITE 704, NEW YORK, NY, United States, 10001

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.

CAGE Code:
7Z1L5
UEI Expiration Date:
2019-05-11

Business Information

Activation Date:
2018-07-03
Initial Registration Date:
2017-09-30

History

Start date End date Type Value
2018-04-05 2024-04-15 Address 276 5TH AVE, SUITE 704, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-04-25 2018-04-05 Address 373 PARK AVENUE S. 6FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-04-10 2024-04-15 Address 373 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2014-04-10 2016-04-25 Address 373 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415002228 2024-04-15 BIENNIAL STATEMENT 2024-04-15
220705002744 2022-07-05 BIENNIAL STATEMENT 2022-04-01
200406061263 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180405006746 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160425006218 2016-04-25 BIENNIAL STATEMENT 2016-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State