SAAB SENSIS CORPORATION

Name: | SAAB SENSIS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1985 (40 years ago) |
Date of dissolution: | 16 Mar 2021 |
Entity Number: | 1012156 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | Delaware |
Principal Address: | 85 COLLAMER CROSSINGS, EAST SYRACUSE, NY, United States, 13057 |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
MICHAEL GERRY | Chief Executive Officer | 85 COLLAMER CROSSINGS, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-06 | 2016-06-03 | Address | 113 STANWOOD LN, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2005-09-30 | 2013-11-06 | Address | 85 COLLAMER CROSSINGS, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2005-09-30 | 2011-12-02 | Address | 555 E GENESEE ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2005-09-30 | 2019-07-09 | Address | 85 COLLAMER CROSSINGS, E SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
2001-07-18 | 2005-09-30 | Address | 555 E GENESEE ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210316000461 | 2021-03-16 | CERTIFICATE OF TERMINATION | 2021-03-16 |
190709060055 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
170712006421 | 2017-07-12 | BIENNIAL STATEMENT | 2017-07-01 |
160603006777 | 2016-06-03 | BIENNIAL STATEMENT | 2015-07-01 |
131106002012 | 2013-11-06 | BIENNIAL STATEMENT | 2013-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State