Search icon

SEPA USA, LTD.

Company Details

Name: SEPA USA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1988 (37 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1277892
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 600 MADISON AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 575 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAVIA & HARCOURT DOS Process Agent 600 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
THIERRY GRANGER Chief Executive Officer 575 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-05-11 1996-09-03 Address 600 3RD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-05-11 1996-09-03 Address 600 3RD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1988-07-18 1993-05-11 Address 600 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1561523 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
980818002536 1998-08-18 BIENNIAL STATEMENT 1998-07-01
960903002069 1996-09-03 BIENNIAL STATEMENT 1996-07-01
930923003408 1993-09-23 BIENNIAL STATEMENT 1993-07-01
930511003363 1993-05-11 BIENNIAL STATEMENT 1992-07-01
B663788-14 1988-07-18 CERTIFICATE OF INCORPORATION 1988-07-18

Date of last update: 23 Jan 2025

Sources: New York Secretary of State