Search icon

SEJAK CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 MANHATTANVILLE RD, PURCHASE, NY, United States, 10577

Chief Executive Officer

Name Role Address
KENNETH L WALLACH Chief Executive Officer 3 MANHATTANVILLE RD, PURCHASE, NY, United States, 10577

History

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)

Filings

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