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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEVEN R. LOWSON | Chief Executive Officer | 4100 RCA BLVD., SUITE 100, PALM BEACH GARDENS, FL, United States, 33410 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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