Search icon

CASPICO LLC

Company Details

Name: CASPICO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Jul 2023 (2 years ago)
Date of dissolution: 27 Jun 2024
Entity Number: 6930774
ZIP code: 11756
County: New York
Place of Formation: New York
Address: 11 skylark lane, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
THE LIMITED LIABILITY COMPANY DOS Process Agent 11 skylark lane, LEVITTOWN, NY, United States, 11756

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:
XZ5GBVHBKY61
CAGE Code:
9S2W1
UEI Expiration Date:
2024-12-29

Business Information

Activation Date:
2024-01-04
Initial Registration Date:
2023-12-30

History

Start date End date Type Value
2024-01-10 2024-07-11 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-01-10 2024-07-11 Address 11 skylark lane, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2023-07-08 2024-01-10 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-07-08 2024-01-10 Address 228 Park Ave S #549084, New York, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240711001270 2024-06-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-27
240110001417 2024-01-09 CERTIFICATE OF CHANGE BY ENTITY 2024-01-09
230708000768 2023-07-08 ARTICLES OF ORGANIZATION 2023-07-08

Date of last update: 20 Mar 2025

Sources: New York Secretary of State