Name: | STRUCTURE WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 2004 (21 years ago) |
Date of dissolution: | 21 Dec 2021 |
Entity Number: | 3089574 |
ZIP code: | 12207 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 43 MILL STREET, DOVER PLAINS, NY, United States, 12522 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JAMES MUNCEY | Chief Executive Officer | 43 MILL STREET, DOVER PLAINS, NY, United States, 12522 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2021-10-28 | 2022-02-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-03-28 | 2020-08-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-08-26 | 2011-03-28 | Address | PO BOX 868 / 43 MILL STREET, DOVER PLAINS, NY, 12522, USA (Type of address: Service of Process) |
2010-08-26 | 2014-08-18 | Address | PO BOX 868 / 43 MILL STREET, DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer) |
2010-08-26 | 2016-08-02 | Address | 43 MILL STREET / PO BOX 868, DOVER PLAINS, NY, 12522, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211221002425 | 2021-12-21 | CERTIFICATE OF MERGER | 2021-12-21 |
200818060273 | 2020-08-18 | BIENNIAL STATEMENT | 2020-08-01 |
180802006530 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160802007185 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140818006446 | 2014-08-18 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State