SAP AMERICA, INC.

Name: | SAP AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1997 (28 years ago) |
Entity Number: | 2146614 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3999 WEST CHESTER PIKE, NEWTOWN SQUARE, PA, United States, 19073 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LLOYD ADAMS | Chief Executive Officer | 3999 WEST CHESTER PIKE, NEWTOWN SQUARE, PA, United States, 19073 |
Name | Role | Address |
---|---|---|
SAP AMERICA, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-19 | 2025-05-19 | Address | 3999 WEST CHESTER PIKE, NEWTOWN SQUARE, PA, 19073, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2025-05-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-05-31 | 2025-05-19 | Address | 3999 WEST CHESTER PIKE, NEWTOWN SQUARE, PA, 19073, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2023-05-31 | Address | 3999 WEST CHESTER PIKE, NEWTOWN SQUARE, PA, 19073, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2025-05-19 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519000018 | 2025-05-19 | BIENNIAL STATEMENT | 2025-05-19 |
230531004210 | 2023-05-31 | BIENNIAL STATEMENT | 2023-05-01 |
210524060154 | 2021-05-24 | BIENNIAL STATEMENT | 2021-05-01 |
190513060623 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
SR-25534 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State