Search icon

SAAB GROUP, INC.

Company Details

Name: SAAB GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2758787
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 40 BREWSTER TERRACE, NEW ROCHELLE, NY, United States, 10804
Principal Address: 40 BREWSTER TERRADCE, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SINGH P SABHARWAL Chief Executive Officer 40 BREWSTER TERRACE, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 BREWSTER TERRACE, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
2002-04-24 2006-05-24 Address 40 BREWSTER TERRACE, NEW ROCHELLE, NY, 10809, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1898690 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
060524003556 2006-05-24 BIENNIAL STATEMENT 2006-04-01
020424000756 2002-04-24 CERTIFICATE OF INCORPORATION 2002-04-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0208927 Trademark 2002-11-08 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment costs and attorney fees
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2002-11-08
Termination Date 2003-01-28
Section 1051
Status Terminated

Parties

Name SAAB A.B.
Role Plaintiff
Name SAAB GROUP, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State