SPECIAL ERECTION SERVICE, INC.

Name: | SPECIAL ERECTION SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1989 (36 years ago) |
Date of dissolution: | 21 Jan 2004 |
Entity Number: | 1320532 |
ZIP code: | 08833 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 3 WERNER WAY, LEBANON, NJ, United States, 08833 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 WERNER WAY, LEBANON, NJ, United States, 08833 |
Name | Role | Address |
---|---|---|
RONALD F. DADD | Chief Executive Officer | 3 WERNER WAY, LEBANON, NJ, United States, 08833 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-08 | 2004-01-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-03-11 | 2004-01-21 | Address | ATTN: PAMELA H. OLSEN, 3 WERNER WAY, LEBANON, NJ, 08833, 2223, USA (Type of address: Service of Process) |
1997-04-21 | 1999-03-11 | Address | 3 WERNER WAY, LEBANON, NJ, 08833, USA (Type of address: Chief Executive Officer) |
1997-04-21 | 1999-03-11 | Address | 3 WERNER WAY, LEBANON, NJ, 08833, USA (Type of address: Principal Executive Office) |
1997-04-21 | 1999-03-11 | Address | 3 WERNER WAY, LEBANON, NJ, 08833, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040121000816 | 2004-01-21 | SURRENDER OF AUTHORITY | 2004-01-21 |
010209002745 | 2001-02-09 | BIENNIAL STATEMENT | 2001-01-01 |
991208000882 | 1999-12-08 | CERTIFICATE OF CHANGE | 1999-12-08 |
990311002326 | 1999-03-11 | BIENNIAL STATEMENT | 1999-01-01 |
970421002506 | 1997-04-21 | BIENNIAL STATEMENT | 1997-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State