Name: | SEB LIGHTSTYLES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1993 (32 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1708901 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 381 PARK AVENUE SOUTH STE. 209, NEW YORK, NY, United States, 10016 |
Principal Address: | 381 PARK AVENUE SOUTH, SUITE 209, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 381 PARK AVENUE SOUTH STE. 209, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
STUART E. BLOOM | Chief Executive Officer | 381 PARK AVENUE SOUTH, SUITE 209, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-09 | 1993-04-27 | Address | 381 PARK AVENUE SUITE 209, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1449762 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
990706002587 | 1999-07-06 | BIENNIAL STATEMENT | 1999-03-01 |
970409002445 | 1997-04-09 | BIENNIAL STATEMENT | 1997-03-01 |
951114002048 | 1995-11-14 | BIENNIAL STATEMENT | 1995-03-01 |
940608002045 | 1994-06-08 | BIENNIAL STATEMENT | 1994-03-01 |
930427000391 | 1993-04-27 | CERTIFICATE OF CHANGE | 1993-04-27 |
930309000497 | 1993-03-09 | CERTIFICATE OF INCORPORATION | 1993-03-09 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State