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
Name | Role | Address |
---|---|---|
THOMAS H. FIMMEN | Chief Executive Officer | 3305 W. 132ND ST., LEAWOOD, KS, United States, 66209 |
Name | Role | Address |
---|---|---|
C/O THOMAS FIMMEN | DOS Process Agent | 3305 W 132nd St, Leawood, KS, United States, 66209 |
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) |
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