Name: | SEMROCK OF DELAWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 2000 (24 years ago) |
Date of dissolution: | 02 Jan 2018 |
Entity Number: | 2563201 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | SEMROCK, INC. |
Fictitious Name: | SEMROCK OF DELAWARE |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3625 BUFFALO ROAD,SUITE 6, ROCHESTER, NY, United States, 14624 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3GPF4 | Obsolete | U.S./Canada Manufacturer | 2003-07-18 | 2024-03-11 | 2022-08-15 | No data | |||||||||||||||||||||||
|
POC | MOEZ ADATIA |
Phone | +1 585-594-7000 |
Fax | +1 585-594-3898 |
Address | 3625 BUFFALO RD STE 6, ROCHESTER, NY, 14624 1120, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | |
---|---|
Vendor Certified | 2016-09-02 |
CAGE number | 73JD3 |
Company Name | IDEX CORPORATION |
CAGE Last Updated | 2022-07-23 |
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GUSTAVO SALEM | Chief Executive Officer | 3625 BUFFALO ROAD,SUITE 6, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-10 | 2016-10-03 | Address | 1925 WEST FIELD CTR, STE 200, LAKE FOREST, IL, 60045, USA (Type of address: Principal Executive Office) |
2013-07-10 | 2016-10-03 | Address | 1925 WEST FIELD CTR, STE 200, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer) |
2011-04-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-04-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-10-01 | 2013-07-10 | Address | 3710 COMMERCE DR, STE 1001, BALTIMORE, MD, 21227, USA (Type of address: Chief Executive Officer) |
2002-10-01 | 2011-04-22 | Address | 3710 COMMERCE DR, STE 1001, BALTIMORE, MD, 21227, USA (Type of address: Service of Process) |
2002-10-01 | 2013-07-10 | Address | 3710 COMMERCE DR, STE 1001, BALTIMORE, MD, 21227, USA (Type of address: Principal Executive Office) |
2000-10-13 | 2002-10-01 | Address | 1306 BEACHVIEW RD., ANNAPOLIS, MD, 21403, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-32066 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32065 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180102000402 | 2018-01-02 | CERTIFICATE OF TERMINATION | 2018-01-02 |
161003008126 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141002006567 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
130710002115 | 2013-07-10 | BIENNIAL STATEMENT | 2012-10-01 |
110422000289 | 2011-04-22 | CERTIFICATE OF CHANGE | 2011-04-22 |
021001002262 | 2002-10-01 | BIENNIAL STATEMENT | 2002-10-01 |
001013000636 | 2000-10-13 | APPLICATION OF AUTHORITY | 2000-10-13 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State