Search icon

SA CONSUMER PRODUCTS, INC.

Company Details

Name: SA CONSUMER PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2014 (11 years ago)
Entity Number: 4608459
ZIP code: 66209
County: Monroe
Place of Formation: New York
Address: 3305 W 132nd St, Leawood, KS, United States, 66209
Principal Address: 2240 HICKS ROAD, SUITE 300, ROLLING MEADOWS, IL, United States, 60008

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS H. FIMMEN Chief Executive Officer 3305 W. 132ND ST., LEAWOOD, KS, United States, 66209

DOS Process Agent

Name Role Address
C/O THOMAS FIMMEN DOS Process Agent 3305 W 132nd St, Leawood, KS, United States, 66209

History

Start date End date Type Value
2024-07-03 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-03 2024-07-03 Address 3305 W. 132ND ST., LEAWOOD, KS, 66209, USA (Type of address: Chief Executive Officer)
2022-11-09 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-01 2022-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-23 2021-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-07 2024-07-03 Address 3305 W. 132ND STREET, LEAWOOD, KS, 66209, USA (Type of address: Service of Process)
2018-05-30 2024-07-03 Address 3305 W. 132ND ST., LEAWOOD, KS, 66209, USA (Type of address: Chief Executive Officer)
2015-09-10 2020-07-07 Address 3305 W. 132ND STREET, LEAWOOD, KS, 66209, USA (Type of address: Service of Process)
2014-07-18 2021-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-18 2015-09-10 Address 1332 FALLING WATERS WAY, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703001755 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220719000437 2022-07-19 BIENNIAL STATEMENT 2022-07-01
200707061875 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180709006967 2018-07-09 BIENNIAL STATEMENT 2018-07-01
180530006310 2018-05-30 BIENNIAL STATEMENT 2016-07-01
150910000275 2015-09-10 CERTIFICATE OF CHANGE 2015-09-10
140718010027 2014-07-18 CERTIFICATE OF INCORPORATION 2014-07-18

Date of last update: 15 Jan 2025

Sources: New York Secretary of State