Search icon

CHERYL OVERTON COMMUNICATIONS LLC

Headquarter

Company Details

Name: CHERYL OVERTON COMMUNICATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2019 (5 years ago)
Entity Number: 5675884
ZIP code: 12210
County: Kings
Place of Formation: New York
Address: ONE COMMERCE PLAZA - 99 WASHINGTON AVE.,, SUITE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE.,, SUITE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE.,, SUITE 805-A, ALBANY, NY, United States, 12210

Links between entities

Type:
Headquarter of
Company Number:
M23000004171
State:
FLORIDA

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:
K6H1STRQL2P5
CAGE Code:
9CUL9
UEI Expiration Date:
2024-08-14

Business Information

Activation Date:
2023-08-22
Initial Registration Date:
2022-09-06

History

Start date End date Type Value
2023-12-04 2024-04-12 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-12-04 2024-04-12 Address 315 NE 20th Terrace, Miami, FL, 33137, USA (Type of address: Service of Process)
2019-12-23 2023-12-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-12-23 2023-12-04 Address 135 LAFAYETTE AVENUE #4, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240412000055 2024-04-11 CERTIFICATE OF CHANGE BY ENTITY 2024-04-11
231204004087 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211220000812 2021-12-20 BIENNIAL STATEMENT 2021-12-20
200930000372 2020-09-30 CERTIFICATE OF PUBLICATION 2020-09-30
191223010012 2019-12-23 ARTICLES OF ORGANIZATION 2019-12-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State