Search icon

SESPA, INC.

Company Details

Name: SESPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1993 (32 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1744818
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1785 WEST 9TH STREET, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-996-8756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STAVROS TSEVDOS Chief Executive Officer 1785 WEST 9TH STREET, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1785 WEST 9TH STREET, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
0953889-DCA Inactive Business 1997-01-15 2011-06-30

History

Start date End date Type Value
1997-08-27 2001-07-12 Address 1785 WEST 9TH STREET, BROOKLYN, NY, 11223, 1238, USA (Type of address: Chief Executive Officer)
1997-08-27 2001-07-12 Address 1785 WEST 9TH STREET, BROOKLYN, NY, 11223, 1238, USA (Type of address: Principal Executive Office)
1997-08-27 2001-07-12 Address 1785 WEST 9TH STREET, BROOKLYN, NY, 11223, 1238, USA (Type of address: Service of Process)
1996-01-17 1997-08-27 Address 1785 W 9TH ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1996-01-17 1997-08-27 Address 1785 W 9TH ST, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1993-07-27 1997-08-27 Address 1785 WEST 9TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1752746 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
070803002427 2007-08-03 BIENNIAL STATEMENT 2007-07-01
010712002266 2001-07-12 BIENNIAL STATEMENT 2001-07-01
990809002447 1999-08-09 BIENNIAL STATEMENT 1999-07-01
970827002245 1997-08-27 BIENNIAL STATEMENT 1997-07-01
960117002392 1996-01-17 BIENNIAL STATEMENT 1995-07-01
930727000364 1993-07-27 CERTIFICATE OF INCORPORATION 1993-07-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2009-07-27 No data 52 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1407166 CNV_TFEE INVOICED 2009-04-17 6 WT and WH - Transaction Fee
1407165 TRUSTFUNDHIC INVOICED 2009-04-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
643175 RENEWAL INVOICED 2009-04-17 100 Home Improvement Contractor License Renewal Fee
1407167 TRUSTFUNDHIC INVOICED 2007-07-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
643176 RENEWAL INVOICED 2007-07-06 100 Home Improvement Contractor License Renewal Fee
1407168 TRUSTFUNDHIC INVOICED 2005-06-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
643177 RENEWAL INVOICED 2005-06-02 100 Home Improvement Contractor License Renewal Fee
1407169 TRUSTFUNDHIC INVOICED 2002-10-24 250 Home Improvement Contractor Trust Fund Enrollment Fee
643178 RENEWAL INVOICED 2002-10-24 125 Home Improvement Contractor License Renewal Fee
1407170 TRUSTFUNDHIC INVOICED 2000-12-27 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State