Name: | FRACTIONAL CIO RESOURCES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Mar 2015 (10 years ago) |
Entity Number: | 4721364 |
ZIP code: | 11228 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FRACTIONAL CIO RESOURCES LLC, CONNECTICUT | 1213932 | CONNECTICUT |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7GLC8 | Active | Non-Manufacturer | 2015-10-06 | 2024-03-02 | 2026-04-06 | 2022-07-04 | |||||||||||||||
|
POC | JOHN PALEFSKY |
Phone | +1 914-612-9215 |
Fax | +1 914-612-9015 |
Address | 37 APPLE HILL DR, CORTLANDT MANOR, NY, 10567 5229, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-06 | 2023-03-13 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-03-06 | 2023-03-13 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230313004561 | 2023-03-13 | BIENNIAL STATEMENT | 2023-03-01 |
210315060094 | 2021-03-15 | BIENNIAL STATEMENT | 2021-03-01 |
150826000537 | 2015-08-26 | CERTIFICATE OF PUBLICATION | 2015-08-26 |
150306000206 | 2015-03-06 | ARTICLES OF ORGANIZATION | 2015-03-06 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State