Search icon

TROJEN ENTERPRISES LLC

Company Details

Name: TROJEN ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 2019 (6 years ago)
Entity Number: 5611043
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

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:
J8VTSN375A28
CAGE Code:
9CRT5
UEI Expiration Date:
2023-09-01

Business Information

Activation Date:
2022-09-07
Initial Registration Date:
2022-09-01

History

Start date End date Type Value
2022-09-30 2023-08-02 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-08-02 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-08-27 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-08-27 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802002053 2023-08-02 BIENNIAL STATEMENT 2023-08-01
220930006411 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929015952 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210803000676 2021-08-03 BIENNIAL STATEMENT 2021-08-03
191205000888 2019-12-05 CERTIFICATE OF PUBLICATION 2019-12-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State