Name: | SEKAS INTERNATIONAL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1988 (36 years ago) |
Entity Number: | 1263443 |
ZIP code: | 11209 |
County: | New York |
Place of Formation: | New York |
Address: | 9001 FIFTH AVE, BROOKLYN, NY, United States, 11209 |
Principal Address: | 345 7TH AVE FL 9, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES BONAMASSA | DOS Process Agent | 9001 FIFTH AVE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
NICHOLAS SEKAS | Chief Executive Officer | 345 SEVENTH AVE FL 9, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-10 | 2018-12-03 | Address | 345 7TH AVE, NEW YORK, NY, 10001, 5006, USA (Type of address: Principal Executive Office) |
2012-12-10 | 2018-12-03 | Address | 9001 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2010-12-17 | 2012-12-10 | Address | 9001 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2005-01-12 | 2018-12-03 | Address | 345 SEVENTH AVE, NEW YORK, NY, 10001, 5006, USA (Type of address: Chief Executive Officer) |
2005-01-12 | 2010-12-17 | Address | 900 SOUTH AVE SUITE 101, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060636 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181203006951 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201007293 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201006592 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121210006522 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State