Name: | ASSOCIATED GLOBAL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 2001 (24 years ago) |
Date of dissolution: | 29 Sep 2022 |
Entity Number: | 2690125 |
ZIP code: | 11042 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 3333 NEW HYDE PARK RD, NEW HYDE PARK, NY, United States, 11042 |
Address: | 3333 NEW HYDE PARK RD., SUITE 207, NEW HYDE PARK, NY, United States, 11042 |
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 | 3333 NEW HYDE PARK RD., SUITE 207, NEW HYDE PARK, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
DAVE CADMUS | Chief Executive Officer | 3333 NEW HYDE PARK RD, NEW HYDE PARK, NY, United States, 11042 |
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 |
---|---|---|---|
2019-01-28 | 2019-10-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-10-21 | 2018-02-02 | Address | 3333 NEW HYDE PARK RD, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer) |
2003-11-05 | 2011-10-21 | Address | 3333 NEW HYDE PARK RD, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer) |
2001-10-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-10-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220929002013 | 2022-09-29 | CERTIFICATE OF MERGER | 2022-09-29 |
211004001592 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
191021060135 | 2019-10-21 | BIENNIAL STATEMENT | 2019-10-01 |
SR-34183 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34182 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State