GAGE-BABCOCK & ASSOCIATES, INC.
Branch
Name: | GAGE-BABCOCK & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1979 (46 years ago) |
Date of dissolution: | 16 Apr 2010 |
Branch of: | GAGE-BABCOCK & ASSOCIATES, INC., Illinois (Company Number LLC_00592927) |
Entity Number: | 545488 |
ZIP code: | 21204 |
County: | Westchester |
Place of Formation: | Illinois |
Address: | BOWIE & JENSEN, LLC, 29 W SUSQUEHANNA AVE, STE 600, TOWSON, MD, United States, 21204 |
Principal Address: | 3610 COMMERCE DRIVE, #817, BALTIMORE, MD, United States, 21227 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PHILIP J. DINENNO | Chief Executive Officer | 3610 COMMERCE DRIVE, #817, BALTIMORE, MD, United States, 21227 |
Name | Role | Address |
---|---|---|
MICHAEL D. OLIVER | DOS Process Agent | BOWIE & JENSEN, LLC, 29 W SUSQUEHANNA AVE, STE 600, TOWSON, MD, United States, 21204 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-22 | 2010-04-16 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-05-15 | 2008-10-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-05-15 | 2010-04-16 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-03-11 | 2008-10-22 | Address | 5175 PARKSTONE DR, SUITE 130, CHANTILLY, VA, 20151, 3816, USA (Type of address: Chief Executive Officer) |
2002-01-24 | 2008-10-22 | Address | 5175 PARKSTONE DR, STE 130, CHANTILLY, VA, 20151, 3816, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170502051 | 2017-05-02 | ASSUMED NAME CORP INITIAL FILING | 2017-05-02 |
100416000637 | 2010-04-16 | SURRENDER OF AUTHORITY | 2010-04-16 |
090407002434 | 2009-04-07 | BIENNIAL STATEMENT | 2009-03-01 |
081022002468 | 2008-10-22 | BIENNIAL STATEMENT | 2007-03-01 |
070515000995 | 2007-05-15 | CERTIFICATE OF CHANGE | 2007-05-15 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State