Search icon

SAPIENTNITRO USA, INC.

Company Details

Name: SAPIENTNITRO USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 2004 (21 years ago)
Date of dissolution: 14 Jul 2016
Entity Number: 3090530
ZIP code: 02116
County: New York
Place of Formation: Delaware
Address: 131 DARTMOUTH STREET, BOSTON, MA, United States, 02116
Principal Address: 131 DARTMOUTH STREET, SUITE 300, BOSTON, MA, United States, 02116

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 DARTMOUTH STREET, BOSTON, MA, United States, 02116

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSEPH S. TIBBETTS, JR. Chief Executive Officer C/O SAPIENT CORPORATION, 131 DARTMOUTH STREET SUITE 300, BOSTON, MA, United States, 02116

Form 5500 Series

Employer Identification Number (EIN):
201628167
Plan Year:
2010
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
76
Sponsors Telephone Number:

History

Start date End date Type Value
2015-10-13 2015-10-13 Address 131 DARTMOUTH STREET, BOSTON, MA, 02116, USA (Type of address: Service of Process)
2010-07-22 2012-08-06 Address 215 PARK AVE SOUTH / LEVEL 2, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2010-07-22 2015-10-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-10-30 2010-07-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-10-30 2010-07-22 Address 215 PARK AVE S, LEVEL 2, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160714000004 2016-07-14 CERTIFICATE OF TERMINATION 2016-07-14
151013000550 2015-10-13 CERTIFICATE OF MERGER 2015-10-13
151013000532 2015-10-13 CERTIFICATE OF MERGER 2015-10-13
140804006489 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120806006806 2012-08-06 BIENNIAL STATEMENT 2012-08-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State