Search icon

SGS GOVMARK TESTING SERVICES, INC.

Company Details

Name: SGS GOVMARK TESTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 2010 (14 years ago)
Date of dissolution: 21 Apr 2021
Entity Number: 4035614
ZIP code: 12260
County: Suffolk
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260
Principal Address: 96D ALLEN BOULEVARD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
FRANCOIS MARTI Chief Executive Officer 201 ROUTE 17 NORTH, RUTHERFORD, NJ, United States, 07070

Unique Entity ID

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.

CAGE Code:
89LZ7
UEI Expiration Date:
2020-03-11

Business Information

Doing Business As:
GOVMARK
Activation Date:
2019-03-26
Initial Registration Date:
2019-01-22

History

Start date End date Type Value
2018-07-06 2020-12-30 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2017-10-11 2018-07-06 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2017-10-11 2018-07-06 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2014-12-31 2018-12-10 Address 96 D ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2014-12-31 2017-10-11 Address 96D ALLEN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210421000158 2021-04-21 CERTIFICATE OF MERGER 2021-04-21
201230060087 2020-12-30 BIENNIAL STATEMENT 2020-12-01
181210006137 2018-12-10 BIENNIAL STATEMENT 2018-12-01
180706000131 2018-07-06 CERTIFICATE OF CHANGE 2018-07-06
171011000221 2017-10-11 CERTIFICATE OF CHANGE 2017-10-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State