Name: | SASID, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 2007 (18 years ago) |
Entity Number: | 3575378 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Wisconsin |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 14 N PARKER DR, #300, JANESVILLE, WI, United States, 53545 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SHANNON F. KENNEDY | Chief Executive Officer | 14 N PARKER DR, #300, JANESVILLE, WI, United States, 53545 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-08 | 2023-11-08 | Address | 14 N. PARKER DR., STE 300, JANESVILLE, WI, 53545, USA (Type of address: Chief Executive Officer) |
2023-11-08 | 2023-11-08 | Address | 14 N PARKER DR, #300, JANESVILLE, WI, 53545, USA (Type of address: Chief Executive Officer) |
2022-02-14 | 2022-02-14 | Address | 14 N. PARKER DR., STE 300, JANESVILLE, WI, 53545, USA (Type of address: Chief Executive Officer) |
2022-02-14 | 2023-11-08 | Address | 14 N. PARKER DR., STE 300, JANESVILLE, WI, 53545, USA (Type of address: Chief Executive Officer) |
2022-02-14 | 2023-11-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231108004204 | 2023-11-08 | BIENNIAL STATEMENT | 2023-10-01 |
220214000448 | 2022-02-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-10 |
211022000559 | 2021-10-22 | BIENNIAL STATEMENT | 2021-10-22 |
191024060213 | 2019-10-24 | BIENNIAL STATEMENT | 2019-10-01 |
180503006871 | 2018-05-03 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State