Name: | SAAD SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 2000 (25 years ago) |
Date of dissolution: | 09 Oct 2002 |
Entity Number: | 2481219 |
ZIP code: | 06902 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1281 EAST MAIN STREET, STAMFORD, CT, United States, 06902 |
Principal Address: | 570 LEXINGTON AVENUE, 40TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JERRY MCCABE | Chief Executive Officer | 425 EAST 63RD STREET, APT. E 11B, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1281 EAST MAIN STREET, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-03 | 2002-10-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-03-03 | 2002-10-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021009000380 | 2002-10-09 | SURRENDER OF AUTHORITY | 2002-10-09 |
020318002181 | 2002-03-18 | BIENNIAL STATEMENT | 2002-03-01 |
000303000804 | 2000-03-03 | APPLICATION OF AUTHORITY | 2000-03-03 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State