Name: | STRUCTURE WORKS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Mar 2022 (3 years ago) |
Date of dissolution: | 15 Oct 2024 |
Entity Number: | 6447196 |
ZIP code: | 12522 |
County: | Dutchess |
Place of Formation: | Delaware |
Foreign Legal Name: | STRUCTURE WORKS, LLC |
Address: | 43 Mill Street, Dover Plains, NY, United States, 12522 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6YPG7 | Active | Non-Manufacturer | 2013-08-29 | 2024-03-26 | 2028-03-29 | 2024-03-26 | |||||||||||||||||||||
|
POC | LISA ORTON |
Phone | +1 845-877-1460 |
Address | 43 MILL ST, DOVER PLAINS, NY, 12522 5123, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | |
---|---|
Vendor Certified | 2023-03-29 |
CAGE number | 0F4N9 |
Company Name | CORBETT TECHNOLOGY SOLUTIONS, INC. |
CAGE Last Updated | 2024-10-01 |
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
STRUCTURE WORKS, LLC | DOS Process Agent | 43 Mill Street, Dover Plains, NY, United States, 12522 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-05 | 2024-10-16 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-03-05 | 2024-10-16 | Address | 43 Mill Street, Dover Plains, NY, 12522, USA (Type of address: Service of Process) |
2024-01-11 | 2024-03-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-01-11 | 2024-03-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-11-11 | 2024-01-11 | Address | 43 MILL STREET, DOVER PLAINS, NY, 12522, USA (Type of address: Service of Process) |
2022-04-01 | 2022-11-11 | Address | 43 MILL STREET, DOVER PLAINS, NY, 12522, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016001149 | 2024-10-15 | CERTIFICATE OF TERMINATION | 2024-10-15 |
240305003151 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
240111001595 | 2024-01-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-10 |
221111001007 | 2022-11-10 | CERTIFICATE OF PUBLICATION | 2022-11-10 |
220401000344 | 2022-03-31 | APPLICATION OF AUTHORITY | 2022-03-31 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State