Search icon

THE SANBORN MAP COMPANY, INC.

Headquarter

Company Details

Name: THE SANBORN MAP COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1998 (27 years ago)
Entity Number: 2216021
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1935 JAMBOREE DRIVE, SUITE 100, COLORADO SPRINGS, CO, United States, 80920

Contact Details

Phone +1 719-593-0093

Links between entities

Type Company Name Company Number State
Headquarter of THE SANBORN MAP COMPANY, INC., ILLINOIS CORP_52565995 ILLINOIS

Agent

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

DOS Process Agent

Name Role Address
THE SANBORN MAP COMPANY, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN R. COPPLE Chief Executive Officer 1935 JAMBOREE DRIVE, SUITE 100, COLORADO SPRINGS, CO, United States, 80920

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 1935 JAMBOREE DRIVE, SUITE 100, COLORADO SPRINGS, CO, 80920, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 1935 JAMBOREE DRIVE, SUITE 100, COLORADO SPRINGS, CO, 80920, 5358, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-01-04 2024-01-03 Address 1935 JAMBOREE DRIVE, SUITE 100, COLORADO SPRINGS, CO, 80920, 5358, USA (Type of address: Chief Executive Officer)
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-01-24 2016-01-04 Address 1935 JAMBOREE DR / SUITE 100, COLORADO SPRINGS, CO, 80920, USA (Type of address: Chief Executive Officer)
2008-01-24 2012-09-20 Address 875 AVE OF AMERICA / SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103000907 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220128000023 2022-01-28 BIENNIAL STATEMENT 2022-01-28
200102060748 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-86435 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-86434 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180103007390 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160104007942 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140103006156 2014-01-03 BIENNIAL STATEMENT 2014-01-01
120920000667 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
120904000762 2012-09-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State