SPS TECHNOLOGIES, INC.

Name: | SPS TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1960 (65 years ago) |
Date of dissolution: | 28 Oct 2004 |
Entity Number: | 127532 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | Pennsylvania |
Principal Address: | 4650 SW MACADAM AVE, STE 300, PORTLAND, OR, United States, 97239 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK DONEGAN | Chief Executive Officer | 4650 SW MACADAM AVE, STE 300, PORTLAND, OR, United States, 97239 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-12 | 2004-07-08 | Address | TWO PITCAIRN, 165 TOWNSHIP LINE RD STE 200, JENKINTOWN, PA, 19046, USA (Type of address: Principal Executive Office) |
2000-04-12 | 2004-07-08 | Address | TWO PITCAIRN, 165 TOWNSHIP LINE RD STE 200, JENKINTOWN, PA, 19046, USA (Type of address: Chief Executive Officer) |
1995-02-03 | 2000-04-12 | Address | 101 GREENWOOD AVENUE, SUITE 470, JENKINTOWN, PA, 19046, USA (Type of address: Chief Executive Officer) |
1995-02-03 | 2000-04-12 | Address | 101 GREENWOOD AVENUE, SUITE 470, JENKINTOWN, PA, 19046, USA (Type of address: Principal Executive Office) |
1994-02-25 | 1995-02-03 | Address | 900 NEWTOWN YARDLEY ROAD, NEWTOWN, PA, 18940, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041028000874 | 2004-10-28 | CERTIFICATE OF TERMINATION | 2004-10-28 |
040708002268 | 2004-07-08 | BIENNIAL STATEMENT | 2004-03-01 |
020405002422 | 2002-04-05 | BIENNIAL STATEMENT | 2002-03-01 |
000412002394 | 2000-04-12 | BIENNIAL STATEMENT | 2000-03-01 |
990924000618 | 1999-09-24 | CERTIFICATE OF CHANGE | 1999-09-24 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State