Name: | SALES TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1992 (32 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1687943 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Georgia |
Principal Address: | 3399 PEACHTREE RD N.E., ATLANTA, GA, United States, 30326 |
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 | Address |
---|---|---|
WILLIAM G JACOBI | Chief Executive Officer | 200 NYALA FARMS RD, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-07 | 1997-06-19 | Address | 3399 PEACHTREE ROAD NORTH EAST, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer) |
1994-02-07 | 1997-06-19 | Address | 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Principal Executive Office) |
1992-12-17 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-12-17 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1625616 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
990923000733 | 1999-09-23 | CERTIFICATE OF CHANGE | 1999-09-23 |
970619002083 | 1997-06-19 | BIENNIAL STATEMENT | 1996-12-01 |
940207002603 | 1994-02-07 | BIENNIAL STATEMENT | 1993-12-01 |
921217000262 | 1992-12-17 | APPLICATION OF AUTHORITY | 1992-12-17 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State