Search icon

JIVETEL, LLC

Headquarter

Company Details

Name: JIVETEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 2023 (2 years ago)
Entity Number: 6757316
ZIP code: 10956
County: Rockland
Address: 2 BROOKS EDGE DR, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
ISRAEL FLEISCHER DOS Process Agent 2 BROOKS EDGE DR, NEW CITY, NY, United States, 10956

Links between entities

Type:
Headquarter of
Company Number:
ad561e0e-bb0a-ee11-9072-00155d01c440
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1106752
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20141466508
State:
COLORADO
Type:
Headquarter of
Company Number:
2780288
State:
CONNECTICUT

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:
CXQTYQUF41X7
UEI Expiration Date:
2024-11-05

Business Information

Division Name:
JIVETEL, LLC
Activation Date:
2023-11-08
Initial Registration Date:
2023-11-06

History

Start date End date Type Value
2023-05-13 2025-03-05 Address 1100 Poydras St, Suite 1515, New Orleans, LA, 70163, USA (Type of address: Chief Executive Officer)
2023-05-13 2025-03-05 Address 2 BROOKS EDGE DR, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2023-03-29 2023-05-13 Address 2 Brooks Edge Dr, New City, NY, 10956, USA (Type of address: Service of Process)
2023-03-07 2023-03-29 Address 2 Brooks Edge Dr, New City, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305002923 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230513000611 2023-05-12 CERTIFICATE OF PUBLICATION 2023-05-12
230329002377 2023-03-29 CERTIFICATE OF MERGER 2023-03-29
230307001213 2023-03-07 ARTICLES OF ORGANIZATION 2023-03-29

Date of last update: 20 Mar 2025

Sources: New York Secretary of State