Name: | SGS GALSON LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 2010 (15 years ago) |
Date of dissolution: | 28 Jun 2018 |
Entity Number: | 3934445 |
ZIP code: | 10960 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Principal Address: | 6601 KIRKVILLE ROAD, E SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KIMMO FULLER | Chief Executive Officer | 201 ROUTE 17 NORTH, RUTHERFORD`, NJ, United States, 07070 |
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 |
---|---|---|---|
2014-10-16 | 2017-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-10-16 | 2017-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-05-19 | 2014-08-08 | Name | GALSON LABORATORIES, INC. |
2010-05-05 | 2014-10-16 | Address | 875 N. MICHIGAN AVE. STE 4020, CHICAGOL, IL, 60611, USA (Type of address: Service of Process) |
2010-04-08 | 2014-10-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180628000116 | 2018-06-28 | CERTIFICATE OF TERMINATION | 2018-06-28 |
180430006221 | 2018-04-30 | BIENNIAL STATEMENT | 2018-04-01 |
170214000132 | 2017-02-14 | CERTIFICATE OF CHANGE | 2017-02-14 |
160511002003 | 2016-05-11 | BIENNIAL STATEMENT | 2016-04-01 |
141016000778 | 2014-10-16 | CERTIFICATE OF CHANGE | 2014-10-16 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State