Search icon

TRUFFLES CONSORTIUM LIMITED LIABILITY COMPANY

Company Details

Name: TRUFFLES CONSORTIUM LIMITED LIABILITY COMPANY
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Sep 2019 (6 years ago)
Entity Number: 5614509
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:
ZZJLT9GTVZU4
CAGE Code:
90DJ7
UEI Expiration Date:
2022-06-10

Business Information

Activation Date:
2021-05-12
Initial Registration Date:
2021-04-13

History

Start date End date Type Value
2021-03-09 2022-09-30 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-03-09 2022-09-29 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-09-03 2021-03-09 Address 214 W. 50TH ST. STE 301, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2019-09-03 2021-03-09 Address 214 W. 50TH ST. STE 301, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220930003004 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929006365 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211006002696 2021-10-06 BIENNIAL STATEMENT 2021-10-06
210309000334 2021-03-09 CERTIFICATE OF CHANGE 2021-03-09
190903010439 2019-09-03 ARTICLES OF ORGANIZATION 2019-09-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State