Search icon

2LINWICK LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 2LINWICK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 2019 (6 years ago)
Entity Number: 5677924
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MARGARET MADDEN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business Joint Venture, Economically Disadvantaged Women-Owned Small Business Joint Venture, Women-Owned Small Business, Woman Owned
User ID:
P2800443

Unique Entity ID

Unique Entity ID:
F39NPKNM1PA8
CAGE Code:
8RY88
UEI Expiration Date:
2025-04-18

Business Information

Activation Date:
2024-05-01
Initial Registration Date:
2020-10-22

Commercial and government entity program

CAGE number:
8RY88
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-18
CAGE Expiration:
2029-05-01
SAM Expiration:
2025-04-18

Contact Information

POC:
MARGARET A. MADDEN

History

Start date End date Type Value
2025-01-03 2025-02-26 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2025-01-03 2025-02-26 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2025-01-02 2025-01-03 Address 2 LINWICK PLACE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2019-12-27 2025-01-02 Address 2 LINWICK PLACE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250226001098 2025-02-25 CERTIFICATE OF PUBLICATION 2025-02-25
250103003713 2025-01-03 CERTIFICATE OF CHANGE BY ENTITY 2025-01-03
250102008628 2025-01-02 BIENNIAL STATEMENT 2025-01-02
191227020033 2019-12-27 ARTICLES OF ORGANIZATION 2019-12-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State