GOLDER ASSOCIATES INC.

Name: | GOLDER ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1993 (32 years ago) |
Date of dissolution: | 04 Nov 2021 |
Entity Number: | 1721600 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Georgia |
Principal Address: | 5170 PEACHTREE ROAD, STE 300, ATLANTA, GA, United States, 30341 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THOMAS J. LOGAN | Chief Executive Officer | 3801 PGA BLVD, STE 900, PALM BEACH, FL, United States, 33410 |
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 |
---|---|---|---|
2021-04-05 | 2021-11-05 | Address | 3801 PGA BLVD, STE 900, PALM BEACH, FL, 33410, USA (Type of address: Chief Executive Officer) |
2019-04-16 | 2021-04-05 | Address | 3801 PGA BLVD, STE 600, PALM BEACH, FL, 33410, USA (Type of address: Chief Executive Officer) |
2017-04-18 | 2019-04-16 | Address | 3730 CHAMBLEE TUCKER ROAD, ATLANTA, GA, 30341, USA (Type of address: Chief Executive Officer) |
2011-06-07 | 2017-04-18 | Address | 9428 BAYMEADOWS ROAD, SUITE 400, LAKEWOOD, CO, 80228, USA (Type of address: Chief Executive Officer) |
2011-06-07 | 2019-04-16 | Address | 3730 CHAMBLEE TUCKER ROAD, ATLANTA, GA, 30341, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211105000094 | 2021-11-04 | CERTIFICATE OF TERMINATION | 2021-11-04 |
210405060053 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190416060384 | 2019-04-16 | BIENNIAL STATEMENT | 2019-04-01 |
170418006088 | 2017-04-18 | BIENNIAL STATEMENT | 2017-04-01 |
150423006028 | 2015-04-23 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State