Search icon

SEGA, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CYNTHIA KEEGAN DOS Process Agent 16041 FOSTER PO BOX 1000, OVERLAND PARK, KS, United States, 66085

Chief Executive Officer

Name Role Address
DEREK T JACOBS Chief Executive Officer 16041 FOSTER ST, OVERLAND PARK, KS, United States, 66085

History

Start date End date Type Value
2012-09-20 2018-07-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-20 2018-07-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
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)
2003-11-21 2012-09-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-11-21 2012-09-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2000-03-29 2004-02-03 Address 16041 FOSTER, STILWELL, KS, 66085, USA (Type of address: Chief Executive Officer)
1999-09-23 2003-11-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-23 2003-11-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

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
100316002494 2010-03-16 BIENNIAL STATEMENT 2010-01-01
080226002265 2008-02-26 BIENNIAL STATEMENT 2008-01-01
060309002340 2006-03-09 BIENNIAL STATEMENT 2006-01-01
040203002739 2004-02-03 BIENNIAL STATEMENT 2004-01-01
031121000040 2003-11-21 CERTIFICATE OF CHANGE 2003-11-21

Date of last update: 27 Feb 2025

Sources: New York Secretary of State