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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JAMES MILLER | Chief Executive Officer | 9755 PATUXENT WOODS DRIVE, COLUMBIA, MD, United States, 21046 |
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.
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State