Search icon

SAP AMERICA, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
LLOYD ADAMS Chief Executive Officer 3999 WEST CHESTER PIKE, NEWTOWN SQUARE, PA, United States, 19073

DOS Process Agent

Name Role Address
SAP AMERICA, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-05-31 2023-05-31 Address 3999 WEST CHESTER PIKE, NEWTOWN SQUARE, PA, 19073, USA (Type of address: Chief Executive Officer)
2021-05-24 2023-05-31 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-13 2021-05-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-05-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-05-03 2023-05-31 Address 3999 WEST CHESTER PIKE, NEWTOWN SQUARE, PA, 19073, USA (Type of address: Chief Executive Officer)
2015-05-05 2017-05-03 Address 3999 WEST CHESTER PIKE, NEWTOWN SQUARE, PA, 19073, USA (Type of address: Chief Executive Officer)
2013-05-01 2015-05-05 Address 3999 WEST CHESTER PIKE, NEWTOWN SQUARE, PA, 19073, USA (Type of address: Chief Executive Officer)
2011-05-23 2013-05-01 Address 3999 WEST CHESTER PIKE, NEWTOWN SQUARE, PA, 19073, USA (Type of address: Chief Executive Officer)
2011-04-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
SR-25533 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170503007743 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150505006932 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130501006149 2013-05-01 BIENNIAL STATEMENT 2013-05-01
110523002704 2011-05-23 BIENNIAL STATEMENT 2011-05-01
110429000630 2011-04-29 CERTIFICATE OF MERGER 2011-04-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0102018 Other Contract Actions 2001-03-09 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-03-09
Termination Date 2001-12-12
Section 1441
Status Terminated

Parties

Name COMPUTER HORIZONS
Role Plaintiff
Name SAP AMERICA, INC.
Role Defendant
0203102 Civil Rights Employment 2002-05-24 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-05-24
Termination Date 2002-06-28
Section 2000
Sub Section RA
Status Terminated

Parties

Name ALAMEDDINE
Role Plaintiff
Name SAP AMERICA, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State