ARCHER GOVERNMENT SERVICES INC.

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 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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