SEGA, INC.

Name: | SEGA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1988 (37 years ago) |
Date of dissolution: | 18 Jul 2018 |
Entity Number: | 1230774 |
ZIP code: | 66085 |
County: | New York |
Place of Formation: | Kansas |
Address: | 16041 FOSTER PO BOX 1000, OVERLAND PARK, KS, United States, 66085 |
Principal Address: | 16041 FOSTER ST, OVERLAND PARK, KS, United States, 66085 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CYNTHIA KEEGAN | DOS Process Agent | 16041 FOSTER PO BOX 1000, OVERLAND PARK, KS, United States, 66085 |
Name | Role | Address |
---|---|---|
DEREK T JACOBS | Chief Executive Officer | 16041 FOSTER ST, OVERLAND PARK, KS, United States, 66085 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-20 | 2018-07-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-09-20 | 2018-07-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-02-29 | 2014-03-18 | Address | 16041 FOSTER, OVERLAND PARK, KS, 66085, 1000, USA (Type of address: Principal Executive Office) |
2012-02-29 | 2016-02-24 | Address | 16041 FOSTER ST, OVERLAND PARK, KS, 66085, 1000, USA (Type of address: Chief Executive Officer) |
2004-02-03 | 2012-02-29 | Address | 16041 FOSTER ST, STILWELL, KS, 66085, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180718000592 | 2018-07-18 | SURRENDER OF AUTHORITY | 2018-07-18 |
160224006045 | 2016-02-24 | BIENNIAL STATEMENT | 2016-01-01 |
140318002539 | 2014-03-18 | BIENNIAL STATEMENT | 2014-01-01 |
120920000708 | 2012-09-20 | CERTIFICATE OF CHANGE | 2012-09-20 |
120229002488 | 2012-02-29 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State