Search icon

UNCOMMON ACCORD, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: UNCOMMON ACCORD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2014 (11 years ago)
Entity Number: 4674508
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 36 Bradley St, Trumansburg, NY, United States, 14850

Agent

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

DOS Process Agent

Name Role Address
UNCOMMON ACCORD, LLC DOS Process Agent 36 Bradley St, Trumansburg, NY, United States, 14850

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ARIANA BLOSSOM
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3319609

Unique Entity ID

Unique Entity ID:
UGVNJKPCJVV3
CAGE Code:
01F73
UEI Expiration Date:
2025-09-10

Business Information

Division Name:
UNCOMMON ACCORD, LLC
Activation Date:
2024-09-12
Initial Registration Date:
2024-08-19

History

Start date End date Type Value
2022-05-18 2024-12-01 Address 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2022-05-18 2024-12-01 Address 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2014-12-03 2022-05-18 Address 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-12-03 2022-05-18 Address 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241201032591 2024-12-01 BIENNIAL STATEMENT 2024-12-01
221215002556 2022-12-15 BIENNIAL STATEMENT 2022-12-01
220518003460 2021-07-13 CERTIFICATE OF AMENDMENT 2021-07-13
201209060483 2020-12-09 BIENNIAL STATEMENT 2020-12-01
181212006283 2018-12-12 BIENNIAL STATEMENT 2018-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State