Name: | AMERICAN SIP CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 2001 (24 years ago) |
Date of dissolution: | 29 Sep 2004 |
Branch of: | AMERICAN SIP CORPORATION, Kentucky (Company Number 0497058) |
Entity Number: | 2588762 |
ZIP code: | 41048 |
County: | Westchester |
Place of Formation: | Kentucky |
Address: | 2379 PROGRESS DRIVE, HEBRON, KY, United States, 41048 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2379 PROGRESS DRIVE, HEBRON, KY, United States, 41048 |
Name | Role | Address |
---|---|---|
GREG DUNKLEY | Chief Executive Officer | 2379 PROGRESS DRIVE, HEBRON, KY, United States, 41048 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-02 | 2008-05-01 | Address | 2379 PROGRESS DRIVE, HEBRON, KY, 41048, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080501000105 | 2008-05-01 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2008-05-01 |
080501000106 | 2008-05-01 | SURRENDER OF AUTHORITY | 2008-05-01 |
DP-1737078 | 2004-09-29 | ANNULMENT OF AUTHORITY | 2004-09-29 |
030422002379 | 2003-04-22 | BIENNIAL STATEMENT | 2003-01-01 |
010102000067 | 2001-01-02 | APPLICATION OF AUTHORITY | 2001-01-02 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State