Search icon

SEDGWICK OF NEW YORK, INC.

Company Details

Name: SEDGWICK OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1914 (111 years ago)
Date of dissolution: 31 May 1999
Entity Number: 11333
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 1000 RIDGEWAY LOOP RD, MEMPHIS, TN, United States, 38120
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 103000

Type CAP

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM INC DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
P JOSEPH MC CARTHY Chief Executive Officer 1285 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1997-05-02 1998-11-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-03-13 1997-05-02 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-13 1997-05-02 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1992-12-10 1998-11-19 Address 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1992-12-10 1998-11-19 Address 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20191031061 2019-10-31 ASSUMED NAME CORP INITIAL FILING 2019-10-31
990528000572 1999-05-28 CERTIFICATE OF MERGER 1999-05-31
981119002073 1998-11-19 BIENNIAL STATEMENT 1998-11-01
970502000083 1997-05-02 CERTIFICATE OF CHANGE 1997-05-02
970114000019 1997-01-14 CERTIFICATE OF AMENDMENT 1997-01-14

Date of last update: 19 Mar 2025

Sources: New York Secretary of State