Search icon

SLEEP SERVICES OF AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SLEEP SERVICES OF AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1997 (28 years ago)
Date of dissolution: 01 Sep 2023
Entity Number: 2194125
ZIP code: 10005
County: Onondaga
Place of Formation: Pennsylvania
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 890 AIRPORT PARK RD, #119, GLEN BURNIE, MD, United States, 21061

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JASON BECK Chief Executive Officer 536 OLD HOWELL ROAD, GREENVILLE, SC, United States, 29615

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 536 OLD HOWELL ROAD, GREENVILLE, SC, 29615, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address 430 WOODRUFF ROAD, SUITE 450, GREENVILLE, SC, 29607, USA (Type of address: Chief Executive Officer)
2019-08-29 2023-09-05 Address 430 WOODRUFF ROAD, SUITE 450, GREENVILLE, SC, 29607, USA (Type of address: Chief Executive Officer)
2019-05-14 2023-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230905000886 2023-09-01 CERTIFICATE OF TERMINATION 2023-09-01
210901000727 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190829060041 2019-08-29 BIENNIAL STATEMENT 2017-10-01
SR-109241 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
SR-86382 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State