Search icon

SEMROCK OF DELAWARE

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GUSTAVO SALEM Chief Executive Officer 3625 BUFFALO ROAD,SUITE 6, ROCHESTER, NY, United States, 14624

Commercial and government entity program

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.

CAGE number:
3GPF4
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2022-08-15

Contact Information

POC:
MOEZ ADATIA
Phone:
+1 585-594-7000
Fax:
+1 585-594-3898

Immediate Level Owner

Vendor Certified:
2016-09-02
CAGE number:
73JD3
Company Name:
IDEX CORPORATION

History

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)

Filings

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