Search icon

INTERNATIONAL PEACE SUPPORT SOLUTIONS LLC

Company Details

Name: INTERNATIONAL PEACE SUPPORT SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Feb 2020 (5 years ago)
Date of dissolution: 11 Oct 2024
Entity Number: 5700526
ZIP code: 11109
County: Queens
Place of Formation: New York
Address: 4540 CENTER BLVD., APT. 501, Apt 501, LONG ISLAND CITY, NY, United States, 11109

DOS Process Agent

Name Role Address
INTERNATIONAL PEACE SUPPORT SOLUTIONS LLC DOS Process Agent 4540 CENTER BLVD., APT. 501, Apt 501, LONG ISLAND CITY, NY, United States, 11109

Agent

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

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:
G8GDBN5E8P28
CAGE Code:
8L9Q5
UEI Expiration Date:
2021-11-01

Business Information

Activation Date:
2020-05-26
Initial Registration Date:
2020-05-05

History

Start date End date Type Value
2020-02-03 2024-10-15 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2020-02-03 2024-10-15 Address 4540 CENTER BLVD., APT. 501, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015003662 2024-10-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-11
220223000183 2022-02-23 BIENNIAL STATEMENT 2022-02-23
200703000264 2020-07-03 CERTIFICATE OF PUBLICATION 2020-07-03
200203010051 2020-02-03 ARTICLES OF ORGANIZATION 2020-02-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State