Search icon

GRAHAMSTAK LLC

Company Details

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

Agent

Name Role Address
CORPORATE FILINGS OF NEW YORK Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 3950 garden city drive # 357, HYATTSVILLE, MD, United States, 20785

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:
R5ZCKWVTNDU3
CAGE Code:
9U1N3
UEI Expiration Date:
2025-09-06

Business Information

Activation Date:
2024-09-10
Initial Registration Date:
2023-12-12

History

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)

Filings

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