Name: | WALDEN GAGE DISTRIBUITATION & CALIBRATION SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2010 (15 years ago) |
Entity Number: | 3997545 |
ZIP code: | 03584 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 22 WOODCREST LANE, LANCASTER, NH, United States, 03584 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 WOODCREST LANE, LANCASTER, NH, United States, 03584 |
Name | Role | Address |
---|---|---|
KIMBERLY LAMITOLA | Chief Executive Officer | 22 WOODCREST LANE, LANCASTER, NH, United States, 03584 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-02 | 2014-12-19 | Address | 22 WOODCREAT LANE, LANCASTER, NH, 03584, USA (Type of address: Chief Executive Officer) |
2014-12-02 | 2014-12-19 | Address | 22 WOODCREAT LANE, LANCASTER, NH, 03584, USA (Type of address: Principal Executive Office) |
2014-12-02 | 2014-12-18 | Address | 22 WOODCREAT LANE, LANCASTER, NH, 03584, USA (Type of address: Service of Process) |
2012-09-10 | 2014-12-02 | Address | 31 APPLE LANE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2012-09-10 | 2014-12-02 | Address | 31 APPLE LANE, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office) |
2010-09-20 | 2014-12-02 | Address | 31 APPLE LANE, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141219002019 | 2014-12-19 | AMENDMENT TO BIENNIAL STATEMENT | 2014-09-01 |
141218000674 | 2014-12-18 | CERTIFICATE OF CHANGE | 2014-12-18 |
141202006778 | 2014-12-02 | BIENNIAL STATEMENT | 2014-09-01 |
120910006529 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
100920000577 | 2010-09-20 | CERTIFICATE OF INCORPORATION | 2010-09-20 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State