Search icon

TROVE TOURISM DEVELOPMENT ADVISORS LLC

Company Details

Name: TROVE TOURISM DEVELOPMENT ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2021 (4 years ago)
Entity Number: 5926342
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: 400 OAKRIDGE LANE, ALBERTSON, NY, United States, 11507

DOS Process Agent

Name Role Address
TROVE TOURISM DEVELOPMENT ADVISORS LLC DOS Process Agent 400 OAKRIDGE LANE, ALBERTSON, NY, United States, 11507

Agent

Name Role Address
DANIEL COHANPOUR Agent 400 OAKRIDGE LANE, ALBERTSON, NY, 11507

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:
CKFUV6892WB2
CAGE Code:
93G10
UEI Expiration Date:
2022-10-12

Business Information

Activation Date:
2021-07-16
Initial Registration Date:
2021-07-14

History

Start date End date Type Value
2024-11-19 2025-01-08 Address 400 OAKRIDGE LANE, ALBERTSON, NY, 11507, USA (Type of address: Registered Agent)
2024-11-19 2025-01-08 Address 400 OAKRIDGE LANE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
2022-01-18 2024-11-19 Address 400 OAKRIDGE LANE, ALBERTSON, NY, 11507, USA (Type of address: Registered Agent)
2022-01-18 2024-11-19 Address 400 OAKRIDGE LANE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
2021-02-09 2022-01-18 Address 400 OAKRIDGE LANE, ALBERTSON, NY, 11507, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250108003645 2025-01-08 BIENNIAL STATEMENT 2025-01-08
241119003864 2024-11-19 BIENNIAL STATEMENT 2024-11-19
220118000123 2021-07-01 CERTIFICATE OF PUBLICATION 2021-07-01
210209000348 2021-02-09 CERTIFICATE OF CHANGE 2021-02-09
210126010079 2021-01-26 ARTICLES OF ORGANIZATION 2021-01-26

Date of last update: 22 Mar 2025

Sources: New York Secretary of State