Search icon

CZUDEJ LLC

Company Details

Name: CZUDEJ LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2020 (5 years ago)
Entity Number: 5719903
ZIP code: 10007
County: Albany
Place of Formation: New York
Address: 1 World Trade Center, Suite 8500, New York, NY, United States, 10007

Agent

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

DOS Process Agent

Name Role Address
CZUDEJ LLC DOS Process Agent 1 World Trade Center, Suite 8500, New York, NY, United States, 10007

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:
UKJPFKBHMAY6
CAGE Code:
9SPM7
UEI Expiration Date:
2025-01-21

Business Information

Division Name:
CZUDEJ LLC
Activation Date:
2024-01-25
Initial Registration Date:
2024-01-01

History

Start date End date Type Value
2022-09-28 2024-03-05 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-03-05 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-03-02 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-03-02 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305000962 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220928017279 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928025408 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220302003238 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200302010608 2020-03-02 ARTICLES OF ORGANIZATION 2020-03-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State