Name: | SNAPPY ADP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 2016 (8 years ago) |
Date of dissolution: | 11 Dec 2019 |
Entity Number: | 5055851 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-08-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-12-21 | 2017-08-02 | Address | 16023 SWINGLEY RIDGE RD., CHESTERFIELD, MO, 63017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191211000429 | 2019-12-11 | CERTIFICATE OF TERMINATION | 2019-12-11 |
SR-77344 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-77345 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170802000433 | 2017-08-02 | CERTIFICATE OF CHANGE | 2017-08-02 |
161221000110 | 2016-12-21 | APPLICATION OF AUTHORITY | 2016-12-21 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State