Search icon

COUNTRY CLUB HOUSING ASSOCIATES LLC

Company Details

Name: COUNTRY CLUB HOUSING ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Apr 2020 (5 years ago)
Entity Number: 5737327
ZIP code: 20816
County: Onondaga
Place of Formation: New York
Address: 5272 River Road, Ste 450, Bethesda, MD, United States, 20816

DOS Process Agent

Name Role Address
SPRINGTIDE HOUSING DOS Process Agent 5272 River Road, Ste 450, Bethesda, MD, United States, 20816

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

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:
KJZJS6XXVHG1
CAGE Code:
90LF9
UEI Expiration Date:
2025-03-18

Business Information

Activation Date:
2024-03-19
Initial Registration Date:
2021-05-10

History

Start date End date Type Value
2024-04-02 2025-04-07 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2024-04-02 2025-04-07 Address 5272 River Road, Ste 450, Bethesda, MD, 20816, USA (Type of address: Service of Process)
2023-02-25 2024-04-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-02-25 2024-04-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2020-04-13 2023-02-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250407001751 2025-03-31 CERTIFICATE OF CHANGE BY ENTITY 2025-03-31
240402001592 2024-04-02 BIENNIAL STATEMENT 2024-04-02
230225001272 2023-02-24 CERTIFICATE OF CHANGE BY ENTITY 2023-02-24
220415002691 2022-04-15 BIENNIAL STATEMENT 2022-04-01
210402000375 2021-04-02 CERTIFICATE OF PUBLICATION 2021-04-02

Date of last update: 22 Mar 2025

Sources: New York Secretary of State