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
Name | Role | Address |
---|---|---|
STAVROS TSEVDOS | Chief Executive Officer | 1785 WEST 9TH STREET, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1785 WEST 9TH STREET, BROOKLYN, NY, United States, 11223 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0953889-DCA | Inactive | Business | 1997-01-15 | 2011-06-30 |
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) |
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 |
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 |
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