Search icon

ARCHER GOVERNMENT SERVICES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 MADISON AVE FL 3, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
STEPHEN D. MACKAY Chief Executive Officer 261 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
undefined602370127
State:
WASHINGTON

Commercial and government entity program

CAGE number:
1FDA9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01

Contact Information

POC:
ANTHONY PAOLINI

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State