Name: | SAP PUBLIC SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 22 Feb 1999 (26 years ago) |
Business ID: | 707592 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 3999 W CHESTER PIKENEWTOWN SQUARE, PA 19073 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Mary Beth Hanss | Director | 3999 West Chester Pike, Newtown Square, PA 19073 |
Pat Bakey | Director | 3999 West Chester Pike, Newtown Square, PA 19073 |
Name | Role | Address |
---|---|---|
Mary Beth Hanss | Secretary | 3999 West Chester Pike, Newtown Square, PA 19073 |
Name | Role | Address |
---|---|---|
Elizabeth D. Heck | Assistant Secretary | 3999 West Chester Pike, Newtown Square, PA 19073 |
Name | Role | Address |
---|---|---|
Pat Bakey | President | 3999 West Chester Pike, Newtown Square, PA 19073 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2009-12-22 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2009-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2008-04-01 | Annual Report |
Annual Report | Filed | 2007-03-29 | Annual Report |
Annual Report | Filed | 2006-05-22 | Annual Report |
Annual Report | Filed | 2005-03-30 | Annual Report |
Annual Report | Filed | 2004-07-20 | Annual Report |
Annual Report | Filed | 2003-08-27 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-04-03 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2003-02-14 | Amendment |
Date of last update: 09 Feb 2025
Sources: Mississippi Secretary of State