Name: | EXPLO POWDER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1992 (33 years ago) |
Date of dissolution: | 10 Sep 2020 |
Entity Number: | 1631137 |
ZIP code: | 44122 |
County: | Bronx |
Place of Formation: | Ohio |
Address: | 25800 SCIENCE PARK DRIVE, #300, BEACHWOOD, OH, United States, 44122 |
Principal Address: | C/O ROGER S DELMAN, 3690 ORANGE PL STE 342, CLEVELAND, OH, United States, 44122 |
Name | Role | Address |
---|---|---|
C/O MICHAEL A. GLEASON | DOS Process Agent | 25800 SCIENCE PARK DRIVE, #300, BEACHWOOD, OH, United States, 44122 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL A GLEASON | Chief Executive Officer | C/O ROGER S DELMAN, 3690 ORANGE PL STE 342, CLEVELAND, OH, United States, 44122 |
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.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-09-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2006-05-31 | 2020-09-10 | Address | 3690 ORANGE PL, STE 342, CLEVELAND, OH, 44122, USA (Type of address: Service of Process) |
1999-12-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1996-04-26 | 2006-05-31 | Address | 45 HASTINGS LANE, CHAGRIN FALLS, OH, 44022, USA (Type of address: Chief Executive Officer) |
1996-04-26 | 2006-05-31 | Address | R DELMAN, 30195 CHAGRIN BLVD 108, CLEVELAND, OH, 44124, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200910000318 | 2020-09-10 | CERTIFICATE OF CHANGE | 2020-09-10 |
200910000353 | 2020-09-10 | CERTIFICATE OF TERMINATION | 2020-09-10 |
SR-19734 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180402007636 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160505006047 | 2016-05-05 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State