Search icon

SERVICE EVALUATION CONCEPTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
ARCADIO ROSELLI Chief Executive Officer 210 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797

History

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)

Filings

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