Search icon

SALES TECHNOLOGIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
WILLIAM G JACOBI Chief Executive Officer 200 NYALA FARMS RD, WESTPORT, CT, United States, 06880

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

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)

Filings

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