Search icon

GLOBAL PURPOSE HOMES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GLOBAL PURPOSE HOMES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2020 (5 years ago)
Entity Number: 5874058
ZIP code: 07106
County: Queens
Place of Formation: New York
Address: 75 smith street #2, NEWARK, NJ, United States, 07106

DOS Process Agent

Name Role Address
the llc DOS Process Agent 75 smith street #2, NEWARK, NJ, United States, 07106

Agent

Name Role
Registered Agent Revoked Agent

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:
PCLWXK2Q84N4
CAGE Code:
9V7G8
UEI Expiration Date:
2026-04-03

Business Information

Activation Date:
2025-04-07
Initial Registration Date:
2024-04-03

History

Start date End date Type Value
2024-04-10 2025-01-06 Address 325 DIVISION AVE, SuiTE 201, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2024-01-05 2024-04-10 Address 325 DIVISION AVE, SUITE 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2024-01-05 2024-04-10 Address 325 DIVISION AVE, SuiTE 201, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2020-11-09 2024-01-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2020-11-09 2024-01-05 Address 1420 GATEWAY BLVD., APT. 4F, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106004872 2025-01-06 CERTIFICATE OF CHANGE BY ENTITY 2025-01-06
240410004152 2024-04-10 BIENNIAL STATEMENT 2024-04-10
240105002516 2024-01-04 CERTIFICATE OF CHANGE BY ENTITY 2024-01-04
231128009870 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
201109010071 2020-11-09 ARTICLES OF ORGANIZATION 2020-11-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State