Search icon

SAP INDUSTRIES, INC.

Company Details

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

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

Chief Executive Officer

Name Role Address
ROBERT ENSLIN Chief Executive Officer 4343 N SCOTTSDALE RD, STE 260, SCOTTSDALE, AZ, United States, 85251

History

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)

Filings

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