ARCHER GOVERNMENT SERVICES INC.
Headquarter
Name: | ARCHER GOVERNMENT SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 2000 (25 years ago) |
Date of dissolution: | 04 Oct 2018 |
Entity Number: | 2533784 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 261 MADISON AVE FL 3, NEW YORK, NY, United States, 10016 |
Principal Address: | 261 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 261 MADISON AVE FL 3, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
STEPHEN D. MACKAY | Chief Executive Officer | 261 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-08 | 2018-07-03 | Address | 1375 BROADWAY, 3RD FL RM 4, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2012-07-26 | 2016-07-08 | Address | 1375 BROADWAY, 3RD FL RM 4, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2010-09-09 | 2018-07-03 | Address | 1375 BROADWAY, 3RD FL RM 4, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2010-09-09 | 2012-07-26 | Address | 1375 BROADWAY, 3RD FL RM 4, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2008-08-07 | 2010-09-09 | Address | 460 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181004000586 | 2018-10-04 | SURRENDER OF AUTHORITY | 2018-10-04 |
180703007286 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160708006105 | 2016-07-08 | BIENNIAL STATEMENT | 2016-07-01 |
141001002005 | 2014-10-01 | BIENNIAL STATEMENT | 2014-07-01 |
120726006155 | 2012-07-26 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State