Name: | GRAHAMSTAK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Apr 2018 (7 years ago) |
Entity Number: | 5323167 |
ZIP code: | 20785 |
County: | New York |
Place of Formation: | New York |
Activity Description: | IT Staffing, Custom IT solutions, cybersecurity services and cloud services. |
Address: | 3950 garden city drive # 357, HYATTSVILLE, MD, United States, 20785 |
Contact Details
Website http://www.grahamstak.com
Phone +1 914-612-3533
Name | Role | Address |
---|---|---|
CORPORATE FILINGS OF NEW YORK | Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 3950 garden city drive # 357, HYATTSVILLE, MD, United States, 20785 |
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 |
---|---|---|---|
2024-04-03 | 2024-08-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-04-03 | 2024-08-29 | Address | 147 FRONT STREET, SUITE 201, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2024-02-27 | 2024-04-03 | Address | 147 FRONT STREET, SUITE 201, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2024-02-27 | 2024-04-03 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-11-27 | 2024-02-27 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240829003569 | 2024-08-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-23 |
240403002393 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
240227001051 | 2024-02-26 | CERTIFICATE OF AMENDMENT | 2024-02-26 |
231127002833 | 2023-11-27 | BIENNIAL STATEMENT | 2022-04-01 |
180416010141 | 2018-04-16 | ARTICLES OF ORGANIZATION | 2018-04-16 |
Date of last update: 12 May 2025
Sources: New York Secretary of State