Name: | SEJAK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 1956 (69 years ago) |
Entity Number: | 106441 |
ZIP code: | 10577 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3 MANHATTANVILLE RD, PURCHASE, NY, United States, 10577 |
Shares Details
Shares issued 27500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 MANHATTANVILLE RD, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
KENNETH L WALLACH | Chief Executive Officer | 3 MANHATTANVILLE RD, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-06 | 2024-03-04 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.1 |
1993-09-21 | 2010-08-11 | Address | 3 MANHATTANVILLE ROAD, PURCHASE, NY, 10577, 2110, USA (Type of address: Chief Executive Officer) |
1993-05-11 | 2010-08-11 | Address | 3 MANHATTANVILLE ROAD, PURCHASE, NY, 10577, 2110, USA (Type of address: Principal Executive Office) |
1993-05-11 | 1993-09-21 | Address | 5 SHERBROOKE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1993-05-11 | 2010-08-11 | Address | 3 MANHATTANVILLE ROAD, PURCHASE, NY, 10577, 2110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120907006354 | 2012-09-07 | BIENNIAL STATEMENT | 2012-09-01 |
100811003100 | 2010-08-11 | BIENNIAL STATEMENT | 2008-09-01 |
080206001038 | 2008-02-06 | CERTIFICATE OF AMENDMENT | 2008-02-06 |
960904002244 | 1996-09-04 | BIENNIAL STATEMENT | 1996-09-01 |
930921003243 | 1993-09-21 | BIENNIAL STATEMENT | 1993-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State