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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 131 DARTMOUTH STREET, BOSTON, MA, United States, 02116 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH S. TIBBETTS, JR. | Chief Executive Officer | C/O SAPIENT CORPORATION, 131 DARTMOUTH STREET SUITE 300, BOSTON, MA, United States, 02116 |
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) |
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