AMERICAN PROCESS GROUP INC.

Name: | AMERICAN PROCESS GROUP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2023 |
Entity Number: | 3428383 |
ZIP code: | 98402 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1201 pacific avenue, suite 600, TACOMA, WA, United States, 98402 |
Principal Address: | 1201 PACIFIC AVENUE, SUITE 600, TACOMA, WA, United States, 98402 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
ÉRIC SAUVAGEAU | Chief Executive Officer | 600 DE LA GAUCHETIERE STREET WEST, 14TH FLOOR, MONTREAL QC, Canada, H3B4L2 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 1201 pacific avenue, suite 600, TACOMA, WA, United States, 98402 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-28 | 2023-09-28 | Address | 600 DE LA GAUCHETIERE STREET WEST, 14TH FLOOR, MONTREAL QC, CAN (Type of address: Chief Executive Officer) |
2023-09-28 | 2023-09-28 | Address | 1201 PACIFIC AVENUE, SUITE 600, TACOMA, WA, 98402, USA (Type of address: Chief Executive Officer) |
2022-03-03 | 2023-09-28 | Address | 1201 PACIFIC AVENUE, SUITE 600, TACOMA, WA, 98402, USA (Type of address: Chief Executive Officer) |
2022-03-03 | 2023-09-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-03-03 | 2023-09-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230928002306 | 2023-09-27 | SURRENDER OF AUTHORITY | 2023-09-27 |
221025000636 | 2022-10-25 | BIENNIAL STATEMENT | 2022-10-01 |
220303001703 | 2022-03-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-02 |
201013060898 | 2020-10-13 | BIENNIAL STATEMENT | 2020-10-01 |
181001007356 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State