Name: | Sanitary Process Systems Inc |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 19 Nov 2008 (16 years ago) |
Business ID: | 941223 |
State of Incorporation: | PENNSYLVANIA |
Principal Office Address: | 945 Fruitville PikeLititz, PA 17543 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
David Fink | Director | 945 Fruitville Pk, Lititz, PA 17543 |
Name | Role | Address |
---|---|---|
David Fink | President | 945 Fruitville Pk, Lititz, PA 17543 |
Name | Role | Address |
---|---|---|
Donald Heinley III | Vice President | 945 Fruitville Pk, Lititz, PA 17543 |
Jason Fischer | Vice President | 945 Fruitville Pike, Lititz, PA 17543 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2019-12-20 | Withdrawal For Sanitary Process Systems Inc |
Annual Report | Filed | 2019-02-26 | Annual Report For Sanitary Process Systems Inc |
Annual Report | Filed | 2018-02-07 | Annual Report For Sanitary Process Systems Inc |
Annual Report | Filed | 2017-01-25 | Annual Report For Sanitary Process Systems Inc |
Annual Report | Filed | 2016-09-22 | Annual Report For Sanitary Process Systems Inc |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2015-03-19 | Annual Report For Sanitary Process Systems Inc |
Annual Report | Filed | 2014-04-16 | Annual Report |
Date of last update: 23 Mar 2025
Sources: Mississippi Secretary of State