Search icon

ANGELSOFT LLC

Company Details

Name: ANGELSOFT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Jan 2005 (20 years ago)
Date of dissolution: 11 Aug 2015
Entity Number: 3154894
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 250 W. 34TH STREET, SUITE 4110, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O WHITE AND WILLIAMS LLP DOS Process Agent 250 W. 34TH STREET, SUITE 4110, NEW YORK, NY, United States, 10019

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:
6ZMY9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2022-04-18

Contact Information

POC:
JESS COMPAGNOLA
Phone:
+1 212-358-8009

Form 5500 Series

Employer Identification Number (EIN):
202428454
Plan Year:
2014
Number Of Participants:
39
Sponsors DBA Name:
GUST
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
21
Sponsors DBA Name:
GUST
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
21
Sponsors DBA Name:
GUST
Sponsors Telephone Number:

History

Start date End date Type Value
2011-01-28 2015-08-11 Address 158 W 29TH ST, 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-01-25 2011-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150811000110 2015-08-11 SURRENDER OF AUTHORITY 2015-08-11
150112006174 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130123006415 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110128002841 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090223002424 2009-02-23 BIENNIAL STATEMENT 2009-01-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State