Search icon

AMERICAN PROCESS GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
ÉRIC SAUVAGEAU Chief Executive Officer 600 DE LA GAUCHETIERE STREET WEST, 14TH FLOOR, MONTREAL QC, Canada, H3B4L2

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1201 pacific avenue, suite 600, TACOMA, WA, United States, 98402

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State