Name: | SEMROCK OF DELAWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 2000 (25 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 |
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 |
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 |
---|---|---|---|
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) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State