Name: | RESERVOIR LABS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1997 (28 years ago) |
Entity Number: | 2153049 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 5775 MOREHOUSE DRIVE, SAN DIEGO, CA, United States, 92121 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DECEMBER G. ENRIQUEZ | Chief Executive Officer | 5775 MOREHOUSE DRIVE, SAN DIEGO, CA, United States, 92121 |
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 |
---|---|---|---|
2024-07-26 | 2024-07-26 | Address | 632 BROADWAY, STE 803, NEW YORK, NY, 10012, 2614, USA (Type of address: Chief Executive Officer) |
2024-07-26 | 2024-07-26 | Address | 5775 MOREHOUSE DRIVE, SAN DIEGO, CA, 92121, USA (Type of address: Chief Executive Officer) |
2022-03-03 | 2024-07-26 | Address | 632 BROADWAY, STE 803, NEW YORK, NY, 10012, 2614, USA (Type of address: Chief Executive Officer) |
2022-03-03 | 2024-07-26 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-03-03 | 2024-07-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240726002572 | 2024-07-26 | BIENNIAL STATEMENT | 2024-07-26 |
220303001076 | 2022-03-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-02 |
210611060118 | 2021-06-11 | BIENNIAL STATEMENT | 2021-06-01 |
190703060057 | 2019-07-03 | BIENNIAL STATEMENT | 2019-06-01 |
170627006091 | 2017-06-27 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State