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 |
Name | Role | Address |
---|---|---|
STRUCTURE WORKS, LLC | DOS Process Agent | 43 Mill Street, Dover Plains, NY, United States, 12522 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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) |
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: 21 Mar 2025
Sources: New York Secretary of State