Search icon

INTELLECTUAL PORTFOLIO LLC

Company Details

Name: INTELLECTUAL PORTFOLIO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Aug 2016 (9 years ago)
Entity Number: 4989973
ZIP code: 14826
County: Steuben
Place of Formation: New York
Address: 3360 BROWN HILL RD, COHOCTON, NY, United States, 14826

DOS Process Agent

Name Role Address
MARTIN OEHLBECK DOS Process Agent 3360 BROWN HILL RD, COHOCTON, NY, United States, 14826

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
MARTIN OEHLBECK
User ID:
P2402770

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
PGE7ANS6DMA7
CAGE Code:
8DXW2
UEI Expiration Date:
2024-11-21

Business Information

Division Name:
INTELLECTUAL PORTFOLIO LLC
Activation Date:
2023-11-27
Initial Registration Date:
2019-09-03

History

Start date End date Type Value
2016-08-08 2024-08-01 Address 3360 BROWN HILL RD, COHOCTON, NY, 14826, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801034274 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220803002634 2022-08-03 BIENNIAL STATEMENT 2022-08-01
200805060161 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180801008028 2018-08-01 BIENNIAL STATEMENT 2018-08-01
170324000304 2017-03-24 CERTIFICATE OF PUBLICATION 2017-03-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State