Name: | SECON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1987 (38 years ago) |
Date of dissolution: | 08 Apr 2022 |
Entity Number: | 1180393 |
ZIP code: | 11731 |
County: | New York |
Place of Formation: | New York |
Address: | 410 10 AVE, EAST NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE PAPPAS | DOS Process Agent | 410 10 AVE, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
STEVE PAPPAS | Chief Executive Officer | 410 10 AVE, EAST NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-01 | 2022-09-14 | Address | 410 10 AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
2021-06-01 | 2022-09-14 | Address | 410 10 AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2001-06-07 | 2021-06-01 | Address | 52 NORTH CREEK RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
1997-06-02 | 2021-06-01 | Address | 52 NORTH CREEK RD., NORTHPORT, NY, 11768, 1033, USA (Type of address: Service of Process) |
1997-06-02 | 2001-06-07 | Address | 52 NORTH CREEK RD., NORTHPORT, NY, 11768, 1033, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220914003727 | 2022-04-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-08 |
210601060649 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190617060496 | 2019-06-17 | BIENNIAL STATEMENT | 2019-06-01 |
150611006046 | 2015-06-11 | BIENNIAL STATEMENT | 2015-06-01 |
130611006193 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State