Name: | NEGOTIATUS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 2017 (8 years ago) |
Entity Number: | 5115205 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | Delaware |
Address: | NEGOTIATUS CORP., 156 5TH AVE, FLOOR 7, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
ZACHARY GARIPPA | DOS Process Agent | NEGOTIATUS CORP., 156 5TH AVE, FLOOR 7, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
ZACHARY GARIPPA | Chief Executive Officer | NEGOTIATUS CORP., 156 5TH AVE, FLOOR 7, NEW YORK, NY, United States, 10010 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | NEGOTIATUS CORP., 156 5TH AVE, FLOOR 7, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | NEGOTIATUS CORP., 260 W 39TH STREET, FLOOR 15, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2023-04-10 | Address | NEGOTIATUS CORP., 260 W 39TH STREET, FLOOR 15, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2023-04-10 | Address | NEGOTIATUS CORP., 156 5TH AVE, FLOOR 7, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2025-04-01 | Address | NEGOTIATUS CORP., 260 W 39TH STREET, FLOOR 15, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401042471 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230410001467 | 2023-04-10 | BIENNIAL STATEMENT | 2023-04-01 |
230207002986 | 2023-02-07 | BIENNIAL STATEMENT | 2021-04-01 |
210209060156 | 2021-02-09 | BIENNIAL STATEMENT | 2019-04-01 |
170405000511 | 2017-04-05 | APPLICATION OF AUTHORITY | 2017-04-05 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State