Name: | SRG FEDERAL SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Jul 2010 (15 years ago) |
Date of dissolution: | 04 Jun 2015 |
Entity Number: | 3973542 |
ZIP code: | 19341 |
County: | New York |
Place of Formation: | Virginia |
Address: | 440 CREAMERY WAY, SUITE 150, EXTON, PA, United States, 19341 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 440 CREAMERY WAY, SUITE 150, EXTON, PA, United States, 19341 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-05 | 2015-06-04 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-07-16 | 2011-08-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150604000772 | 2015-06-04 | SURRENDER OF AUTHORITY | 2015-06-04 |
140708006135 | 2014-07-08 | BIENNIAL STATEMENT | 2014-07-01 |
120710006416 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
120612000080 | 2012-06-12 | CERTIFICATE OF AMENDMENT | 2012-06-12 |
110805000866 | 2011-08-05 | CERTIFICATE OF CHANGE | 2011-08-05 |
100924000727 | 2010-09-24 | CERTIFICATE OF PUBLICATION | 2010-09-24 |
100716000068 | 2010-07-16 | APPLICATION OF AUTHORITY | 2010-07-16 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State