Name: | TOUCHPAD PRO ASSISTIVE TECHNOLOGY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Feb 2020 (5 years ago) |
Entity Number: | 5705943 |
ZIP code: | 10595 |
County: | Albany |
Place of Formation: | New York |
Address: | 63 LIVINGSTON AVE, VALHALLA, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
DANIEL LUBINER | DOS Process Agent | 63 LIVINGSTON AVE, VALHALLA, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-05-23 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-05-23 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-01-26 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-01-26 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-02-10 | 2022-01-26 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240523003340 | 2024-05-23 | BIENNIAL STATEMENT | 2024-05-23 |
220928019477 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928022911 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220202002812 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
220126000288 | 2021-06-29 | CERTIFICATE OF PUBLICATION | 2021-06-29 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State