Search icon

SAP V ORIGINATING LLC

Company Details

Name: SAP V ORIGINATING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Mar 2006 (19 years ago)
Date of dissolution: 06 May 2019
Entity Number: 3336366
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2018-06-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-06-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-04-12 2018-06-19 Address ATTN: MICHAEL KATZ, 111 GREAT NECK RD, STE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2006-03-20 2010-04-12 Address ATTN: MICHAEL KATZ, 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190506000044 2019-05-06 ARTICLES OF DISSOLUTION 2019-05-06
SR-43513 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-43512 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180619000066 2018-06-19 CERTIFICATE OF CHANGE 2018-06-19
140529002163 2014-05-29 BIENNIAL STATEMENT 2014-03-01
120606002660 2012-06-06 BIENNIAL STATEMENT 2012-03-01
100412002333 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080314002106 2008-03-14 BIENNIAL STATEMENT 2008-03-01
070309000731 2007-03-09 CERTIFICATE OF PUBLICATION 2007-03-09
060320000622 2006-03-20 ARTICLES OF ORGANIZATION 2006-03-20

Date of last update: 04 Feb 2025

Sources: New York Secretary of State