Search icon

DITELLA CAPITOL LLC

Company Details

Name: DITELLA CAPITOL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2020 (5 years ago)
Entity Number: 5754420
ZIP code: 10003
County: Rockland
Place of Formation: New York
Address: 228 PARK AVENUE SOUTH, SUITE 40708, NEW YORK, NY, United States, 10003

Agent

Name Role Address
METRO CORPORATE SERVICES LLC Agent 1 BLUE HILL PLAZA #1509-43, PEARL RIVER, NY, 10965

DOS Process Agent

Name Role Address
CITY REGISTERED AGENT DOS Process Agent 228 PARK AVENUE SOUTH, SUITE 40708, NEW YORK, NY, United States, 10003

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:
J67HLHX9A3G4
CAGE Code:
8QT50
UEI Expiration Date:
2022-06-16

Business Information

Division Name:
WEST
Division Number:
4
Activation Date:
2020-09-25
Initial Registration Date:
2020-09-19

History

Start date End date Type Value
2022-11-30 2024-05-18 Address 1 BLUE HILL PLAZA #1509-43, PEARL RIVER, NY, 10965, USA (Type of address: Registered Agent)
2022-11-30 2024-05-18 Address 228 PARK AVENUE SOUTH, SUITE 40708, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2020-09-30 2022-11-30 Address 99 WALL STREET #1050, NEW YORK, NY, 10005, 4301, USA (Type of address: Service of Process)
2020-05-20 2022-11-30 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2020-05-20 2020-09-30 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240518000101 2024-05-18 BIENNIAL STATEMENT 2024-05-18
221130002302 2022-11-29 CERTIFICATE OF CHANGE BY ENTITY 2022-11-29
220601000220 2022-06-01 BIENNIAL STATEMENT 2022-05-01
200930000188 2020-09-30 CERTIFICATE OF MERGER 2020-10-01
200520010419 2020-05-20 ARTICLES OF ORGANIZATION 2020-05-20

Date of last update: 22 Mar 2025

Sources: New York Secretary of State