Name: | 1425 W STATE STREET ACQUISITION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jan 2016 (9 years ago) |
Entity Number: | 4883194 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NU4HW9NLB4C7 | 2025-04-10 | 60 COLUMBUS CIR FL 18, NEW YORK, NY, 10023, 5860, USA | 30 HUDSON YARDS, 72FL, NEW YORK, NY, 10001, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-04-12 |
Initial Registration Date | 2016-06-27 |
Entity Start Date | 2016-01-21 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DAVID PEARSON |
Address | 30 HUDSON YARDS, 72FL, NEW YORK, NY, 10001, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DAVID PEARSON |
Address | 30 HUDSON YARDS, 72FL, NEW YORK, NY, 10001, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7NDD7 | Obsolete | Non-Manufacturer | 2016-07-12 | 2024-04-12 | No data | 2025-04-10 | |||||||||||||
|
POC | DAVID PEARSON |
Phone | +1 646-770-4922 |
Address | 60 COLUMBUS CIR FL 18, NEW YORK, NY, 10023 5860, 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 |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-21 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102005159 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220103000193 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200102060808 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180103006656 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
160317000367 | 2016-03-17 | CERTIFICATE OF PUBLICATION | 2016-03-17 |
160121000667 | 2016-01-21 | ARTICLES OF ORGANIZATION | 2016-01-21 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State