Search icon

SAP GLOBAL MARKETING INC.

Company Details

Name: SAP GLOBAL MARKETING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2001 (24 years ago)
Entity Number: 2611960
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 10 HUDSON YARDS, 51ST FLOOR, NEW YORK, NY, United States, 10001
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JULIA WHITE Chief Executive Officer 10 HUDSON YARDS, 51ST FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-03-11 2023-03-11 Address 10 HUDSON YARDS, 51ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-03-29 2023-03-11 Address 10 HUDSON YARDS, 51ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-03-08 2023-03-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-08 2021-03-29 Address 10 HUDSON YARDS, 51ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-03-02 2019-03-08 Address 95 MORTON STREET, SUITE 200, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2013-03-01 2019-03-08 Address 95 MORTON STREET, SUITE 200, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2013-03-01 2017-03-02 Address 95 MORTON STREET, SUITE 200, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2007-06-12 2019-03-08 Address 95 MORTON STVE, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2003-03-12 2013-03-01 Address 95 MORTON ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230311000619 2023-03-11 BIENNIAL STATEMENT 2023-03-01
210329060479 2021-03-29 BIENNIAL STATEMENT 2021-03-01
190308060144 2019-03-08 BIENNIAL STATEMENT 2019-03-01
SR-32909 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170302007240 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302007922 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130301006223 2013-03-01 BIENNIAL STATEMENT 2013-03-01
110325002015 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090325002078 2009-03-25 BIENNIAL STATEMENT 2009-03-01
070612002756 2007-06-12 BIENNIAL STATEMENT 2007-03-01

Date of last update: 23 Feb 2025

Sources: New York Secretary of State