SWITCHED SOURCE LLC

Name: | SWITCHED SOURCE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 May 2019 (6 years ago) |
Entity Number: | 5549897 |
ZIP code: | 14221 |
County: | Broome |
Place of Formation: | Delaware |
Address: | 1967 WEHRLE DR., ste. 1 #086, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, 14221 |
Name | Role | Address |
---|---|---|
c/o LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 1967 WEHRLE DR., ste. 1 #086, BUFFALO, NY, United States, 14221 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-12 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2025-05-06 | 2025-05-12 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2025-04-23 | 2025-05-06 | Address | 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2025-04-23 | 2025-05-06 | Address | 1967 WEHRLE DR., ste. 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2024-07-17 | 2025-04-23 | Address | 1967 WEHRLE DR., ste. 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250512002409 | 2025-05-12 | BIENNIAL STATEMENT | 2025-05-12 |
250506003641 | 2025-05-06 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-06 |
250423002829 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
240717002446 | 2024-07-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-03 |
190509000620 | 2019-05-09 | APPLICATION OF AUTHORITY | 2019-05-09 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State