Search icon

SAPENO INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
KAREN GENDRON DOS Process Agent 59 DUMBARTON OAKS, STRATHAM, NH, United States, 03885

Chief Executive Officer

Name Role Address
RICHARD MALPAS Chief Executive Officer 3 LYALL ST, LONDON, United Kingdom, W1K-1QR

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001211535
Phone:
44 7951 588 928

Latest Filings

Form type:
X-17A-5
File number:
008-65721
Filing date:
2025-01-29
File:
Form type:
X-17A-5
File number:
008-65721
Filing date:
2024-01-26
File:
Form type:
X-17A-5
File number:
008-65721
Filing date:
2023-01-20
File:
Form type:
X-17A-5
File number:
008-65721
Filing date:
2022-01-13
File:
Form type:
X-17A-5/A
File number:
008-65721
Filing date:
2021-02-17
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State