Name: | SAP INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 2006 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3390450 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 4343 N SCOTTSDALE RD, STE 260, SCOTTSDALE, AZ, United States, 85251 |
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 |
Name | Role | Address |
---|---|---|
ROBERT ENSLIN | Chief Executive Officer | 4343 N SCOTTSDALE RD, STE 260, SCOTTSDALE, AZ, United States, 85251 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-28 | 2010-07-08 | Address | 3010 HIGHLAND PARKWAY, STE 900, DOWNERS GROVE, IL, 60515, USA (Type of address: Chief Executive Officer) |
2006-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-44366 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-44365 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2012797 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
100708002649 | 2010-07-08 | BIENNIAL STATEMENT | 2010-07-01 |
090929000156 | 2009-09-29 | CERTIFICATE OF AMENDMENT | 2009-09-29 |
080728002463 | 2008-07-28 | BIENNIAL STATEMENT | 2008-07-01 |
060720000060 | 2006-07-20 | APPLICATION OF AUTHORITY | 2006-07-20 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State