Search icon

HELPGOOD, LLC

Headquarter

Company Details

Name: HELPGOOD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Dec 2016 (8 years ago)
Entity Number: 5053097
ZIP code: 90036
County: New York
Place of Formation: New York
Address: 145 S. FAIRFAX AVENUE, SUITES 200 & 300, LOS ANGELES, CA, United States, 90036

Agent

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

DOS Process Agent

Name Role Address
HELPGOOD, LLC DOS Process Agent 145 S. FAIRFAX AVENUE, SUITES 200 & 300, LOS ANGELES, CA, United States, 90036

Links between entities

Type:
Headquarter of
Company Number:
2695749
State:
CONNECTICUT

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:
KE22WQZ1V3U3
CAGE Code:
7VNK9
UEI Expiration Date:
2024-12-31

Business Information

Activation Date:
2024-01-04
Initial Registration Date:
2017-05-04

History

Start date End date Type Value
2019-12-26 2024-12-12 Address 145 S. FAIRFAX AVENUE,, SUITES 200 & 300, LOS ANGELES, CA, 90036, USA (Type of address: Service of Process)
2016-12-15 2019-12-26 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2016-12-15 2024-12-12 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241212004469 2024-12-12 BIENNIAL STATEMENT 2024-12-12
221217000488 2022-12-17 BIENNIAL STATEMENT 2022-12-01
201201061659 2020-12-01 BIENNIAL STATEMENT 2020-12-01
191226000547 2019-12-26 CERTIFICATE OF CHANGE 2019-12-26
181203008490 2018-12-03 BIENNIAL STATEMENT 2018-12-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State