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