Name: | PUBLIC EQUITIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Mar 2018 (7 years ago) |
Entity Number: | 5304739 |
ZIP code: | 10702 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 542, YONKERS, NY, United States, 10702 |
Contact Details
Phone +1 914-522-3267
Name | Role | Address |
---|---|---|
USACORP INC. | Agent | 325 DIVISION AVE STE 201, BROOKLYN, NY, 11211 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 542, YONKERS, NY, United States, 10702 |
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.
Number | Status | Type | Date | End date |
---|---|---|---|---|
2070750-DCA | Inactive | Business | 2018-05-08 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-14 | 2024-05-10 | Address | 325 DIVISION AVE STE 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
2023-12-14 | 2024-05-10 | Address | PO BOX 542, YONKERS, NY, 10702, USA (Type of address: Service of Process) |
2021-07-29 | 2023-12-14 | Address | 325 DIVISION AVE STE 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
2021-07-29 | 2023-12-14 | Address | 314 arlington avenue, JERSEY CITY, NJ, 07304, USA (Type of address: Service of Process) |
2019-03-01 | 2021-07-29 | Address | 325 DIVISION AVE STE 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240510001734 | 2024-05-10 | BIENNIAL STATEMENT | 2024-05-10 |
231214003186 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
210729002918 | 2021-07-28 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-28 |
200508060258 | 2020-05-08 | BIENNIAL STATEMENT | 2020-03-01 |
190301000072 | 2019-03-01 | CERTIFICATE OF CHANGE | 2019-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3526483 | TRUSTFUNDHIC | INVOICED | 2022-09-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3526484 | RENEWAL | INVOICED | 2022-09-26 | 100 | Home Improvement Contractor License Renewal Fee |
3016228 | RENEWAL | INVOICED | 2019-04-10 | 100 | Home Improvement Contractor License Renewal Fee |
2996702 | PROCESSING | INVOICED | 2019-03-04 | 25 | License Processing Fee |
2996703 | DCA-SUS | CREDITED | 2019-03-04 | 75 | Suspense Account |
2972650 | TRUSTFUNDHIC | INVOICED | 2019-01-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2972651 | RENEWAL | CREDITED | 2019-01-30 | 100 | Home Improvement Contractor License Renewal Fee |
2776719 | FINGERPRINT | INVOICED | 2018-04-16 | 75 | Fingerprint Fee |
2776713 | TRUSTFUNDHIC | INVOICED | 2018-04-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2776712 | LICENSE | INVOICED | 2018-04-16 | 50 | Home Improvement Contractor License Fee |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State