Search icon

SELECT EQUITY GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SELECT EQUITY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1990 (35 years ago)
Date of dissolution: 26 Nov 2013
Entity Number: 1451914
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 380 LAFAYETTE ST, 6TH FL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 380 LAFAYETTE ST, 6TH FL, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
GEORGE S LOENING Chief Executive Officer 380 LAFAYETTE ST, 6TH FL, NEW YORK, NY, United States, 10003

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001126116
Phone:
2124758335

Latest Filings

Form type:
SC 13G/A
Filing date:
2014-02-14
File:
Form type:
SC 13G/A
Filing date:
2014-02-14
File:
Form type:
SC 13G/A
Filing date:
2014-02-14
File:
Form type:
SC 13G/A
Filing date:
2014-02-14
File:
Form type:
SC 13G/A
Filing date:
2014-02-14
File:

Form 5500 Series

Employer Identification Number (EIN):
133669571
Plan Year:
2012
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
1993-10-01 1998-07-17 Address 380 LAFAYETTE STREET, SUITE 302, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-01-11 1993-10-01 Address SUITE 302, 380 LAFAYETTE STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-01-11 1998-07-17 Address 380 LAFAYETTE STREET, SUITE 302, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1993-01-11 1998-07-17 Address 380 LAFAYETTE STREET, SUITE 302, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1990-06-20 1993-01-11 Address 164 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131126000628 2013-11-26 CERTIFICATE OF MERGER 2013-11-26
120718002215 2012-07-18 BIENNIAL STATEMENT 2012-06-01
100630002661 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080624002881 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060524003502 2006-05-24 BIENNIAL STATEMENT 2006-06-01

Trademarks Section

Serial Number:
77344432
Mark:
SEG ASTOR PLACE FUND
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2007-12-05
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SEG ASTOR PLACE FUND

Goods And Services

For:
asset management, namely, investment advisory services
International Classes:
036 - Primary Class
Class Status:
Active
Serial Number:
77199458
Mark:
GREAT JONES FUND
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2007-06-06
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
GREAT JONES FUND

Goods And Services

For:
asset management, namely, investment advisory services
First Use:
2006-12-19
International Classes:
036 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State