Search icon

SAVANNAH TEACHERS PROPERTIES, INC.

Company Details

Name: SAVANNAH TEACHERS PROPERTIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1997 (27 years ago)
Date of dissolution: 02 Dec 2003
Entity Number: 2211165
ZIP code: 10017
County: New York
Place of Formation: Delaware
Principal Address: 730 THIRD AVENUE, NEW YORK, NY, United States, 10017
Address: 730 THIRD AVE 9TH FL, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 730 THIRD AVE 9TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOHN A. SOMERS Chief Executive Officer 730 THIRD AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1999-09-30 2003-12-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-30 2003-12-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-12-23 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-12-23 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031202000669 2003-12-02 SURRENDER OF AUTHORITY 2003-12-02
020109002767 2002-01-09 BIENNIAL STATEMENT 2001-12-01
000128002701 2000-01-28 BIENNIAL STATEMENT 1999-12-01
990930000967 1999-09-30 CERTIFICATE OF CHANGE 1999-09-30
971223000171 1997-12-23 APPLICATION OF AUTHORITY 1997-12-23

Date of last update: 07 Feb 2025

Sources: New York Secretary of State