Search icon

SEQUA FINANCIAL CORPORATION

Headquarter

Company Details

Name: SEQUA FINANCIAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1987 (38 years ago)
Date of dissolution: 29 Apr 2022
Entity Number: 1174793
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 4100 RCA BLVD., PALM BEACH GARDENS, FL, United States, 33410
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEVEN R. LOWSON Chief Executive Officer 4100 RCA BLVD., SUITE 100, PALM BEACH GARDENS, FL, United States, 33410

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
576219
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
P30205
State:
FLORIDA
Type:
Headquarter of
Company Number:
0243461
State:
CONNECTICUT

History

Start date End date Type Value
2019-01-28 2021-05-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-05-01 2019-05-08 Address 3999 RCA BLVD., PALM BEACH GARDENS, FL, 33410, USA (Type of address: Principal Executive Office)
2015-05-01 2019-05-08 Address 3999 RCA BLVD., PALM BEACH GARDENS, FL, 33410, USA (Type of address: Chief Executive Officer)
2011-06-15 2015-05-01 Address 300 BLAISDELL ROAD, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2011-06-15 2015-05-01 Address 300 BLAISDELL ROAD, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220429002155 2022-04-29 CERTIFICATE OF MERGER 2022-04-29
210505060661 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190508060578 2019-05-08 BIENNIAL STATEMENT 2019-05-01
SR-16138 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16137 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State