Name: | NUCLEUS STRATEGY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2017 (8 years ago) |
Entity Number: | 5093904 |
ZIP code: | 11944 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 304 STERLING PL, GREENPORT, NY, United States, 11944 |
Name | Role | Address |
---|---|---|
NUCLEUS STRATEGY, LLC | DOS Process Agent | 304 STERLING PL, GREENPORT, NY, United States, 11944 |
Name | Role | Address |
---|---|---|
ELIZABETH TALERMAN | Agent | 304 STERLING PL, GREENPORT, NY, 11944 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2021-03-18 | 2023-03-16 | Address | 304 STERLING PL, GREENPORT, NY, 11944, USA (Type of address: Registered Agent) |
2021-03-18 | 2023-03-16 | Address | 304 STERLING PL, GREENPORT, NY, 11944, USA (Type of address: Service of Process) |
2019-03-19 | 2021-03-18 | Address | 1 HANSON PLACE, 14H, BROOKLYN, NY, 11243, USA (Type of address: Registered Agent) |
2018-10-10 | 2021-03-18 | Address | 1 HANSON PLACE, 14H, BROOKLYN, NY, 11243, USA (Type of address: Service of Process) |
2017-03-01 | 2019-03-19 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230316001109 | 2023-03-16 | BIENNIAL STATEMENT | 2023-03-01 |
210318000725 | 2021-03-18 | CERTIFICATE OF CHANGE | 2021-03-18 |
210302060683 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190319000336 | 2019-03-19 | CERTIFICATE OF CHANGE | 2019-03-19 |
190311060548 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State