Search icon

INDUSTRY TRAINING LLC

Company Details

Name: INDUSTRY TRAINING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Dec 2019 (5 years ago)
Date of dissolution: 20 Feb 2024
Entity Number: 5673548
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 838 West End Avenue, 11A, NEW YORK, NY, United States, 10025

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
INDUSTRY TRAINING LLC DOS Process Agent 838 West End Avenue, 11A, NEW YORK, NY, United States, 10025

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:
VJ9NPLFCS8H9
CAGE Code:
8T5M7
UEI Expiration Date:
2021-12-10

Business Information

Division Name:
JULIUS
Division Number:
JULIUS
Activation Date:
2020-12-15
Initial Registration Date:
2020-12-10

History

Start date End date Type Value
2024-02-20 2024-02-21 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-02-20 2024-02-21 Address 838 West End Avenue, 11A, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2019-12-18 2024-02-20 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-12-18 2024-02-20 Address 666 GREENWICH STREET, APT. 449, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220001182 2024-02-20 BIENNIAL STATEMENT 2024-02-20
240221000232 2024-02-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-20
191218010039 2019-12-18 ARTICLES OF ORGANIZATION 2019-12-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State