Search icon

SAPA EXTRUDER, INC.

Company Details

Name: SAPA EXTRUDER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 2010 (15 years ago)
Date of dissolution: 09 Jan 2018
Entity Number: 3943312
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 9600 W BRYN MAWR AVENUE, SUITE 250, ROSEMONT, IL, United States, 60018

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHARLES STRAFACE Chief Executive Officer 9600 W BRYN MAWR AVENUE, SUITE 250, ROSEMONT, IL, United States, 60018

History

Start date End date Type Value
2012-04-24 2016-04-29 Address 9600 W BRYN MAWR AVENUE, SUITE 250, ROSEMONT, IL, 60018, USA (Type of address: Chief Executive Officer)
2010-04-29 2013-06-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, 5252, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180109000787 2018-01-09 CERTIFICATE OF TERMINATION 2018-01-09
161004000409 2016-10-04 ERRONEOUS ENTRY 2016-10-04
DP-2180105 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
160429006096 2016-04-29 BIENNIAL STATEMENT 2016-04-01
140521006050 2014-05-21 BIENNIAL STATEMENT 2014-04-01
130628000041 2013-06-28 CERTIFICATE OF CHANGE 2013-06-28
120424002788 2012-04-24 BIENNIAL STATEMENT 2012-04-01
100429000318 2010-04-29 APPLICATION OF AUTHORITY 2010-04-29

Date of last update: 03 Feb 2025

Sources: New York Secretary of State