Search icon

SQP, INC.

Company Details

Name: SQP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1986 (39 years ago)
Date of dissolution: 30 Dec 2000
Entity Number: 1082458
ZIP code: 12207
County: Schenectady
Place of Formation: New York
Principal Address: 9755 PATUXENT WOODS DRIVE, COLUMBIA, MD, United States, 21046
Address: 80 STATE ST., ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JAMES MILLER Chief Executive Officer 9755 PATUXENT WOODS DRIVE, COLUMBIA, MD, United States, 21046

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001066459
Phone:
3033732800

Latest Filings

Form type:
424B3
File number:
333-60155-06
Filing date:
1998-11-10
File:
Form type:
S-4/A
File number:
333-60155-06
Filing date:
1998-10-26
File:
Form type:
S-4/A
File number:
333-60155-06
Filing date:
1998-09-21
File:
Form type:
S-4
File number:
333-60155-06
Filing date:
1998-07-30
File:

History

Start date End date Type Value
1999-09-14 2000-03-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-14 2000-03-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-05-14 2000-11-27 Address 1 ENVIRONMENTAL WAY, BROOMFIELD, CO, 80021, 3416, USA (Type of address: Principal Executive Office)
1997-09-24 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-09-24 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001220000666 2000-12-20 CERTIFICATE OF MERGER 2000-12-30
001127002801 2000-11-27 BIENNIAL STATEMENT 2000-05-01
000302000087 2000-03-02 CERTIFICATE OF CHANGE 2000-03-02
990914001354 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
980514002861 1998-05-14 BIENNIAL STATEMENT 1998-05-01

Court Cases

Court Case Summary

Filing Date:
2000-11-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
SQP, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State