Search icon

ABSENT, LLC

Company Details

Name: ABSENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Dec 2020 (4 years ago)
Date of dissolution: 05 Sep 2024
Entity Number: 5894803
ZIP code: 13904
County: Broome
Place of Formation: New York
Address: ATTN: alan pope, 99 corporate drive, binghamton, NY, United States, 13904

DOS Process Agent

Name Role Address
COUGHLIN & GERHART, LLP DOS Process Agent ATTN: alan pope, 99 corporate drive, binghamton, NY, United States, 13904

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:
TFW5WZQ29FC1
CAGE Code:
8VL00
UEI Expiration Date:
2023-07-22

Business Information

Activation Date:
2022-08-04
Initial Registration Date:
2022-07-22

History

Start date End date Type Value
2023-12-19 2024-09-16 Address ATTN: alan pope, 99 corporate drive, binghamton, NY, 13904, USA (Type of address: Service of Process)
2022-01-20 2023-12-19 Address ATTN: alan pope, 99 corporate drive, binghamton, NY, 13904, USA (Type of address: Service of Process)
2021-07-16 2022-01-20 Address ATTN: CHRISTOPHER L. ROMA, 80 EXCHANGE STREET, STE. 700, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2020-12-10 2021-07-16 Address ATTN: CHRISTOPHER L. ROMA, 80 EXCHANGE STREET, STE. 700, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240916002338 2024-09-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-05
231219000028 2023-12-19 BIENNIAL STATEMENT 2023-12-19
220120000950 2022-01-19 CERTIFICATE OF CHANGE BY ENTITY 2022-01-19
210716002423 2021-07-14 CERTIFICATE OF AMENDMENT 2021-07-14
210426000128 2021-04-26 CERTIFICATE OF PUBLICATION 2021-04-26

Date of last update: 22 Mar 2025

Sources: New York Secretary of State