Search icon

MISS-U-GRAM, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MISS-U-GRAM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jun 2018 (7 years ago)
Entity Number: 5363784
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
PATRICIA FREUDENBERG
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3368954

Unique Entity ID

Unique Entity ID:
HCVXJPCVRN64
CAGE Code:
0WCQ2
UEI Expiration Date:
2026-02-05

Business Information

Activation Date:
2025-02-07
Initial Registration Date:
2025-01-31

Commercial and government entity program

CAGE number:
0WCQ2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-07
CAGE Expiration:
2030-02-07
SAM Expiration:
2026-02-05

Contact Information

POC:
PATRICIA D. FREUDENBERG
Corporate URL:
https://miss-u-gram.com

History

Start date End date Type Value
2023-05-17 2024-06-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-05-17 2024-06-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2023-05-17 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-05-17 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-06-21 2022-09-30 Address 90 STATE ST OFFICE 40 STE 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240603006449 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230517004689 2023-05-17 BIENNIAL STATEMENT 2022-06-01
220930000539 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929003617 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
180621010623 2018-06-21 ARTICLES OF ORGANIZATION 2018-06-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State