Name: | SVERDRUP & PARCEL AND ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1977 (48 years ago) |
Date of dissolution: | 31 Dec 2007 |
Entity Number: | 449270 |
ZIP code: | 91109 |
County: | New York |
Place of Formation: | Delaware |
Address: | P.O. BOX 7084, PASADENA, CA, United States, 91109 |
Principal Address: | 1111 S ARROYO PKWY, PASADENA, CA, United States, 91105 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WARREN M DEAN | Chief Executive Officer | 501 NORTH BROADWY, ST. LOUIS, MO, United States, 63102 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 7084, PASADENA, CA, United States, 91109 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-17 | 2003-10-20 | Address | 13723 RIVERPORT, MARYLAND HEIGHTS, MO, 63043, USA (Type of address: Principal Executive Office) |
2001-09-17 | 2003-10-20 | Address | 111 S ARROYO PARKWAY, PASADENA, CA, 91105, USA (Type of address: Chief Executive Officer) |
1999-09-27 | 2007-12-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-27 | 2007-12-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-09-15 | 2001-09-17 | Address | 13723 RIVERPORT DR, MARYLAND HEIGHTS, MO, 63043, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140818027 | 2014-08-18 | ASSUMED NAME LLC DISCONTINUANCE | 2014-08-18 |
20110617064 | 2011-06-17 | ASSUMED NAME LLC INITIAL FILING | 2011-06-17 |
071231000259 | 2007-12-31 | SURRENDER OF AUTHORITY | 2007-12-31 |
070920002135 | 2007-09-20 | BIENNIAL STATEMENT | 2007-09-01 |
051116002471 | 2005-11-16 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State