Name: | SERVICE EVALUATION CONCEPTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1990 (35 years ago) |
Date of dissolution: | 18 Jun 2012 |
Entity Number: | 1411989 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | ONE STAMFORD FORUM, STAMFORD, CT, United States, 06901 |
Address: | 210 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 210 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
ARCADIO ROSELLI | Chief Executive Officer | 210 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-08 | 2012-02-22 | Address | 210 CROSSWAYS PARK DR, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
2000-01-27 | 2004-01-08 | Address | 55 E. AMES COURT, PLAINVIEW, NY, 11804, USA (Type of address: Chief Executive Officer) |
1993-02-11 | 2000-01-27 | Address | 55 E. AMES COURT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1993-02-11 | 2004-01-08 | Address | 55 E. AMES COURT, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1993-02-11 | 2004-01-08 | Address | 55 E. AMES COURT, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120618000728 | 2012-06-18 | CERTIFICATE OF DISSOLUTION | 2012-06-18 |
120222002669 | 2012-02-22 | BIENNIAL STATEMENT | 2012-01-01 |
080107002003 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
060201003065 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
040108002407 | 2004-01-08 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State