Name: | SOURCEMAKER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 2000 (25 years ago) |
Entity Number: | 2506120 |
ZIP code: | 10989 |
County: | Rockland |
Place of Formation: | New York |
Address: | 612 CORPORATE WAY, SUITE 1, VALLEY COTTAGE, NY, United States, 10989 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER GIROLAMI | Chief Executive Officer | 612 CORPORATE WAY, SUITE 1, VALLEY COTTAGE, NY, United States, 10989 |
Name | Role | Address |
---|---|---|
SOURCEMAKER, INC. | DOS Process Agent | 612 CORPORATE WAY, SUITE 1, VALLEY COTTAGE, NY, United States, 10989 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-05 | 2012-05-22 | Address | 411 WHITE OAK RD, PALISADES, NY, 10964, USA (Type of address: Chief Executive Officer) |
2002-07-05 | 2012-05-22 | Address | 411 WHITE OAK RD, PALISADES, NY, 10964, USA (Type of address: Principal Executive Office) |
2000-05-03 | 2023-03-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-05-03 | 2012-05-22 | Address | 411 WHITE OAK ROAD, PALISADES, NY, 10964, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180501006835 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160519006221 | 2016-05-19 | BIENNIAL STATEMENT | 2016-05-01 |
140501006955 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120522006198 | 2012-05-22 | BIENNIAL STATEMENT | 2012-05-01 |
080603002904 | 2008-06-03 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State