ASSAM SELLERCO, INC.

Name: | ASSAM SELLERCO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1988 (37 years ago) |
Entity Number: | 1255531 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Nevada |
Principal Address: | C/O DR HARTMUF GRAF, MERGENTHALERALLEE 61, 65760 ESCHBORN, Germany |
Address: | C/O DANIEL MCAVOY, NIXON ET AL, TOWER 46, 55 WEST 46TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DR HARTMUF GRAF | Chief Executive Officer | MERGENTHALERALLEE 61, 65760 ESCHBORN, Germany |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DR HARTMUF GRAF | DOS Process Agent | C/O DANIEL MCAVOY, NIXON ET AL, TOWER 46, 55 WEST 46TH STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-26 | 2018-08-22 | Address | C/O DANIEL MCAVOY, NIXON PEABO, DY LLP, 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-04-27 | 2016-07-26 | Address | 100 WILLIAM STREET, 3RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
1999-11-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-10 | 2016-07-27 | Name | MARKET NEWS INTERNATIONAL, INC. |
1993-07-09 | 2016-07-26 | Address | 100 WILLIAM STREET, 3RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-16877 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180822000097 | 2018-08-22 | CERTIFICATE OF CHANGE | 2018-08-22 |
160727000077 | 2016-07-27 | CERTIFICATE OF AMENDMENT | 2016-07-27 |
160726002019 | 2016-07-26 | BIENNIAL STATEMENT | 2016-04-01 |
000427002393 | 2000-04-27 | BIENNIAL STATEMENT | 2000-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State