SAPENO INC.

Name: | SAPENO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 2002 (23 years ago) |
Entity Number: | 2789250 |
ZIP code: | 03885 |
County: | Albany |
Place of Formation: | New York |
Address: | 59 DUMBARTON OAKS, STRATHAM, NH, United States, 03885 |
Principal Address: | LORD PARK LANE, LONDON, United Kingdom, W1K-1QR |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KAREN GENDRON | DOS Process Agent | 59 DUMBARTON OAKS, STRATHAM, NH, United States, 03885 |
Name | Role | Address |
---|---|---|
RICHARD MALPAS | Chief Executive Officer | 3 LYALL ST, LONDON, United Kingdom, W1K-1QR |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-12 | 2016-09-26 | Address | S.D. DANIELS REGULATORY SVCS., 485 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-12-30 | 2014-01-13 | Name | LIABSOL INC. |
2007-07-27 | 2011-01-12 | Address | 590 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-06-22 | 2007-07-27 | Address | 135 E 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-06-22 | 2016-09-26 | Address | 135 E 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160926002069 | 2016-09-26 | BIENNIAL STATEMENT | 2016-07-01 |
140113000345 | 2014-01-13 | CERTIFICATE OF AMENDMENT | 2014-01-13 |
110112000038 | 2011-01-12 | CERTIFICATE OF AMENDMENT | 2011-01-12 |
091230000302 | 2009-12-30 | CERTIFICATE OF AMENDMENT | 2009-12-30 |
070727000650 | 2007-07-27 | CERTIFICATE OF CHANGE | 2007-07-27 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State