Search icon

SAP PUBLIC SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAP PUBLIC SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1998 (27 years ago)
Entity Number: 2274183
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1399 New York Avenue NW, SUITE 800, WASHINGTON, DC, United States, 20005

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, SUITE 600, NEWTOWN SQUARE, PA, United States, 19073

DOS Process Agent

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

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 3999 WEST CHESTER PIKE, SUITE 600, NEWTOWN SQUARE, PA, 19073, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 1300 PENNSYLVANIA AVENUE, NW, SUITE 600, WASHINGTON, DC, 20004, USA (Type of address: Chief Executive Officer)
2020-06-01 2025-01-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-01 2020-06-01 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109001312 2025-01-09 BIENNIAL STATEMENT 2025-01-09
200601061637 2020-06-01 BIENNIAL STATEMENT 2020-06-01
SR-27496 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180601006664 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601007477 2016-06-01 BIENNIAL STATEMENT 2016-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State