Search icon

GILDENBROOK, LLC

Company Details

Name: GILDENBROOK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Feb 2022 (3 years ago)
Entity Number: 6406014
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13th avenue, suite 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7014 13th avenue, suite 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

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:
KBWCU514ABH4
UEI Expiration Date:
2024-06-04

Business Information

Activation Date:
2023-06-06
Initial Registration Date:
2023-06-02

History

Start date End date Type Value
2023-03-25 2024-02-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-03-25 2024-02-01 Address 7014 13th avenue, suite 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2022-04-29 2023-03-25 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2022-04-29 2023-03-25 Address 7014 13th avenue, suite 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201038227 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230325000632 2022-08-29 CERTIFICATE OF CHANGE BY ENTITY 2022-08-29
220429002704 2022-04-29 CERTIFICATE OF CHANGE BY ENTITY 2022-04-29
220216002133 2022-02-16 ARTICLES OF ORGANIZATION 2022-02-16

Date of last update: 21 Mar 2025

Sources: New York Secretary of State