Search icon

SAAB NEW YORK, INC.

Company Details

Name: SAAB NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2020 (5 years ago)
Entity Number: 5758289
ZIP code: 14221
County: Onondaga
Place of Formation: Delaware
Foreign Legal Name: SAAB, INC.
Fictitious Name: SAAB NEW YORK, INC.
Principal Address: 85 Collamer Crossings Pkwy, East Syracuse, NY, United States, 13057
Address: 5500 MAIN ST., STE 345, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
TELOS LEGAL CORP. DOS Process Agent 5500 MAIN ST., STE 345, WILLIAMSVILLE, NY, United States, 14221

Agent

Name Role Address
TELOS LEGAL CORP. Agent 5500 MAIN ST., STE 345, WILLIAMSVILLE, NY, 14221

Chief Executive Officer

Name Role Address
ERIK SMITH Chief Executive Officer 85 COLLAMER CROSSINGS PKWY, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 85 COLLAMER CROSSINGS PKWY, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-05-16 2025-01-03 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)
2024-05-16 2025-01-03 Address 85 COLLAMER CROSSINGS PKWY, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-05-16 2024-05-16 Address 85 COLLAMER CROSSINGS PKWY, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-05-16 2025-01-03 Address 600 Mamaroneck Avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-04-06 2024-05-16 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)
2023-04-06 2024-05-16 Address 600 Mamaroneck Avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-04-06 2024-05-16 Address 85 COLLAMER CROSSINGS PKWY, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2020-05-29 2023-04-06 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2020-05-29 2023-04-06 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250103004022 2025-01-03 CERTIFICATE OF CHANGE BY ENTITY 2025-01-03
240516002453 2024-05-16 BIENNIAL STATEMENT 2024-05-16
230406000210 2022-09-07 CERTIFICATE OF CHANGE BY ENTITY 2022-09-07
220503001766 2022-05-03 BIENNIAL STATEMENT 2022-05-01
200529000196 2020-05-29 APPLICATION OF AUTHORITY 2020-05-29

Date of last update: 22 Mar 2025

Sources: New York Secretary of State