Name: | CRAGENI LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Apr 2023 (2 years ago) |
Entity Number: | 6812111 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MRK4RHGKV1M5 | 2025-01-08 | 25 OAK ST, ELMONT, NY, 11003, 2028, USA | 25 OAK ST, ELMONT, NY, 11003, 2028, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.crageni.com |
Congressional District | 04 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-01-22 |
Initial Registration Date | 2023-07-18 |
Entity Start Date | 2023-04-29 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 491110, 561720, 561730, 561740, 562111 |
Product and Service Codes | S201 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CRAIG WILLIAMS |
Address | 25 OAK ST, ELMONT, NY, 11003, 2028, USA |
Title | ALTERNATE POC |
Name | GENESIS DE WILLIAMS |
Address | 25 OAK ST, ELMONT, NY, 11003, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CRAIG WILLIAMS |
Address | 25 OAK ST, ELMONT, NY, 11003, 2028, USA |
Title | ALTERNATE POC |
Name | GENESIS DE WILLIAMS |
Address | 25 OAK ST, ELMONT, NY, 11003, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-19 | 2023-09-11 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-09-19 | 2023-09-11 | Address | 25 Oak St, Elmont, NY, 11003, 2028, USA (Type of address: Service of Process) |
2023-09-11 | 2024-04-04 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-09-11 | 2024-04-04 | Address | 25 Oak St, Elmont, NY, 11003, 2028, USA (Type of address: Service of Process) |
2023-04-29 | 2023-09-19 | Address | 25 Oak St, Elmont, NY, 11003, 2028, USA (Type of address: Registered Agent) |
2023-04-29 | 2023-09-19 | Address | 25 Oak St, Elmont, NY, 11003, 2028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404001121 | 2024-04-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-04 |
230911003065 | 2023-09-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-11 |
230919003094 | 2023-08-25 | CERTIFICATE OF PUBLICATION | 2023-08-25 |
230429000285 | 2023-04-29 | ARTICLES OF ORGANIZATION | 2023-04-29 |
Date of last update: 03 Mar 2025
Sources: New York Secretary of State