SELECT EQUITY GROUP, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 380 LAFAYETTE ST, 6TH FL, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
GEORGE S LOENING | Chief Executive Officer | 380 LAFAYETTE ST, 6TH FL, NEW YORK, NY, United States, 10003 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State