SARCOM OF DELAWARE

Name: | SARCOM OF DELAWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 2000 (25 years ago) |
Date of dissolution: | 02 Aug 2013 |
Entity Number: | 2483208 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | SARCOM, INC. |
Fictitious Name: | SARCOM OF DELAWARE |
Principal Address: | 8337-A GREEN MEADOWS DR N, LEWIS CENTER, OH, United States, 43035 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JIM GARRITY | Chief Executive Officer | 8337-A GREEN MEADOWS DR N, LEWIS CENER, OH, United States, 43035 |
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 |
---|---|---|---|
2008-05-05 | 2012-05-16 | Address | 8337-A GREEN MEADOWS DR N, LEWIS CENER, OH, 43035, USA (Type of address: Chief Executive Officer) |
2008-05-05 | 2011-07-29 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2002-03-21 | 2008-05-05 | Address | 8337-A GREEN MEADOWS DR N, LEWIS CENTER, OH, 43035, USA (Type of address: Chief Executive Officer) |
2002-03-21 | 2012-05-16 | Address | 8337-A GREEN MEADOWS DR N, LEWIS CENTER, OH, 43035, USA (Type of address: Principal Executive Office) |
2000-03-09 | 2008-05-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130802000729 | 2013-08-02 | CERTIFICATE OF TERMINATION | 2013-08-02 |
120516003165 | 2012-05-16 | BIENNIAL STATEMENT | 2012-03-01 |
110729000116 | 2011-07-29 | CERTIFICATE OF CHANGE | 2011-07-29 |
100331003685 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
080505002458 | 2008-05-05 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State