Search icon

1425 W STATE STREET ACQUISITION, LLC

Company Details

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

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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