Name: | PRINCETON INFORMATION LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1985 (40 years ago) |
Entity Number: | 965964 |
ZIP code: | 11758 |
County: | New York |
Place of Formation: | New York |
Address: | 727 N. BROADWAY STE C-1, N. MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NOEL MARCUS | Chief Executive Officer | 727 N. BROADWAY STE C-1, N. MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
PRINCETON INFORMATION LTD. | DOS Process Agent | 727 N. BROADWAY STE C-1, N. MASSAPEQUA, NY, United States, 11758 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2012-08-09 | 2019-01-18 | Address | 100 PLAZA TEN / SUITE 1101, JERSEY CITY, NJ, 07311, USA (Type of address: Chief Executive Officer) |
2012-08-09 | 2019-01-18 | Address | 100 PLAZA TEN / SUITE 1101, JERSEY CITY, NJ, 07311, USA (Type of address: Principal Executive Office) |
2012-08-09 | 2019-01-18 | Address | 100 PLAZA TEN / SUITE 1101, JERSEY CITY, NJ, 07311, USA (Type of address: Service of Process) |
2003-01-14 | 2012-08-09 | Address | 2 PENN PLAZA / SUITE #1100, NEW YORK, NY, 10121, 0001, USA (Type of address: Service of Process) |
1999-01-27 | 2012-08-09 | Address | 2 PENN PLAZA, SUITE 1100, NEW YORK, NY, 10121, 0001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190118060106 | 2019-01-18 | BIENNIAL STATEMENT | 2019-01-01 |
170123006113 | 2017-01-23 | BIENNIAL STATEMENT | 2017-01-01 |
160201002028 | 2016-02-01 | BIENNIAL STATEMENT | 2015-01-01 |
141217006382 | 2014-12-17 | BIENNIAL STATEMENT | 2013-01-01 |
120809002755 | 2012-08-09 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State