Search icon

SELBY MARKETING ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SELBY MARKETING ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1988 (37 years ago)
Date of dissolution: 02 Aug 2018
Entity Number: 1260680
ZIP code: 14450
County: Monroe
Place of Formation: New York
Principal Address: 1387 FAIRPORT ROAD, STE 800, FAIRPORT, NY, United States, 14450
Address: 1387 FAIRPORT RD, STE 800, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1387 FAIRPORT RD, STE 800, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
RICHARD SELBY Chief Executive Officer 1387 FAIRPORT RD, STE 800, FAIRPORT, NY, United States, 14450

Form 5500 Series

Employer Identification Number (EIN):
161329552
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2000-05-04 2012-03-22 Address 20 GLENDOWER CIRCLE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2000-05-04 2012-03-22 Address 20 GLENDOWER CIRCLE, PPITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1992-11-18 2000-05-04 Address 20 GLENDOWER CIRCLE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1992-11-18 2000-05-04 Address 20 GLENDOWER CIRCLE, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1992-11-18 2012-03-22 Address 20 GLENDOWER CIRCLE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180802000324 2018-08-02 CERTIFICATE OF DISSOLUTION 2018-08-02
170801006766 2017-08-01 BIENNIAL STATEMENT 2016-05-01
140501006080 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120503006201 2012-05-03 BIENNIAL STATEMENT 2012-05-01
120322002268 2012-03-22 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2015-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
31500.00
Total Face Value Of Loan:
31500.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State