Name: | SEAMAN SCHEPPS & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1992 (33 years ago) |
Entity Number: | 1612555 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 485 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | C/O TRIANON COLLECTION INC., 16 WEST 46TH ST, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-921-9450
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 485 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ANTHONY HOPENHAJM | Chief Executive Officer | ONE IRVING PL, APT U9F, NEW YORK, NY, United States, 10003 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0910880-DCA | Active | Business | 2009-11-06 | 2023-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-15 | 2025-05-15 | Address | ONE IRVING PL, APT U9F, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2025-05-15 | 2025-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-05-19 | 2025-05-15 | Address | ONE IRVING PL, APT U9F, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2007-04-02 | 2010-05-19 | Address | ONE IRVING PL, APT UPF, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1993-10-21 | 2007-04-02 | Address | 484 SUNRISE HIGHWAY, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250515003508 | 2025-05-15 | BIENNIAL STATEMENT | 2025-05-15 |
140602002248 | 2014-06-02 | BIENNIAL STATEMENT | 2014-02-01 |
120719002027 | 2012-07-19 | BIENNIAL STATEMENT | 2012-02-01 |
100519002190 | 2010-05-19 | BIENNIAL STATEMENT | 2010-02-01 |
081015002545 | 2008-10-15 | BIENNIAL STATEMENT | 2008-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3340579 | RENEWAL | INVOICED | 2021-06-23 | 340 | Secondhand Dealer General License Renewal Fee |
3090584 | RENEWAL | INVOICED | 2019-09-27 | 340 | Secondhand Dealer General License Renewal Fee |
3082267 | DCA-SUS | CREDITED | 2019-09-06 | 290 | Suspense Account |
3082266 | PROCESSING | INVOICED | 2019-09-06 | 50 | License Processing Fee |
3070009 | RENEWAL | CREDITED | 2019-08-05 | 340 | Secondhand Dealer General License Renewal Fee |
2629139 | RENEWAL | INVOICED | 2017-06-22 | 340 | Secondhand Dealer General License Renewal Fee |
2296244 | LL VIO | INVOICED | 2016-03-10 | 250 | LL - License Violation |
2220165 | LICENSEDOC15 | INVOICED | 2015-11-20 | 15 | License Document Replacement |
2098974 | RENEWAL | INVOICED | 2015-06-08 | 340 | Secondhand Dealer General License Renewal Fee |
1362329 | RENEWAL | INVOICED | 2013-05-28 | 340 | Secondhand Dealer General License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-02-27 | Pleaded | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | 1 | No data | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State