Search icon

SARCOM OF DELAWARE

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JIM GARRITY Chief Executive Officer 8337-A GREEN MEADOWS DR N, LEWIS CENER, OH, United States, 43035

Unique Entity ID

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.

Unique Entity ID:
C54PZ4JLVRW1
CAGE Code:
3PYC0
UEI Expiration Date:
2021-12-15

Business Information

Doing Business As:
AEP COLLOIDS
Division Name:
AEP COLLOIDS
Activation Date:
2020-12-15
Initial Registration Date:
2004-01-27

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State