Name: | NEW ENERGY NEXUS NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Feb 2019 (6 years ago) |
Entity Number: | 5501064 |
ZIP code: | 10010 |
County: | Kings |
Place of Formation: | New York |
Address: | 43 West 23rd Street, c/o RISE NY, 2nd Floor, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
KATE FRUCHER | DOS Process Agent | 43 West 23rd Street, c/o RISE NY, 2nd Floor, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
KATE FRUCHER | Agent | NEW ENERGY NEXUS NEW YORK, LLC, c/o rise new york, 43 west 23rd street, 2nd floor, NEW YORK, NY, 10010 |
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 |
---|---|---|---|
2023-05-30 | 2025-02-03 | Address | NEW ENERGY NEXUS NEW YORK, LLC, c/o rise new york, 43 west 23rd street, 2nd floor, NEW YORK, NY, 10010, USA (Type of address: Registered Agent) |
2023-05-30 | 2025-02-03 | Address | 43 West 23rd Street, c/o RISE NY, 2nd Floor, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2019-02-25 | 2023-05-30 | Address | 298 GARFIELD PLACE, #3, BROOKLYN, NY, 11215, USA (Type of address: Registered Agent) |
2019-02-25 | 2023-05-30 | Address | 298 GARFIELD PLACE, #3, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203001854 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230202002166 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
230530003194 | 2022-12-20 | CERTIFICATE OF CHANGE BY AGENT | 2022-12-20 |
220607003617 | 2022-06-07 | BIENNIAL STATEMENT | 2021-02-01 |
190225010380 | 2019-02-25 | ARTICLES OF ORGANIZATION | 2019-02-25 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State