Search icon

ADDING VALUED ASSESSMENT, LLC

Headquarter

Company Details

Name: ADDING VALUED ASSESSMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2014 (10 years ago)
Entity Number: 4639140
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Links between entities

Type Company Name Company Number State
Headquarter of ADDING VALUED ASSESSMENT, LLC, FLORIDA M24000005423 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N2HKSJAXT3K1 2025-04-26 385 E 16TH ST APT 1A, BROOKLYN, NY, 11226, 5652, USA 385 E 16TH STREET, APARTMENT 1A, BROOKLYN, NY, 11226, USA

Business Information

Division Name ADDING VALUED ASSESSMENT, LLC
Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2024-05-02
Initial Registration Date 2024-04-26
Entity Start Date 2014-09-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611710, 813311, 813319, 813410, 813930

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SORIBEL GENAO
Role DR.
Address 385 E 16TH STREET, APARTMENT 1A, BROOKLYN, NY, 11226, USA
Government Business
Title PRIMARY POC
Name SORIBEL GENAO
Role DR.
Address 385 E 16TH STREET, APARTMENT 1A, BROOKLYN, NY, 11226, USA
Past Performance Information not Available

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2014-09-19 2024-09-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-09-19 2024-09-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240916003926 2024-09-16 BIENNIAL STATEMENT 2024-09-16
220916001300 2022-09-16 BIENNIAL STATEMENT 2022-09-01
180918006245 2018-09-18 BIENNIAL STATEMENT 2018-09-01
160914006149 2016-09-14 BIENNIAL STATEMENT 2016-09-01
140919000344 2014-09-19 ARTICLES OF ORGANIZATION 2014-09-19

Date of last update: 01 Feb 2025

Sources: New York Secretary of State