Name: | SEL-LEB MARKETING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1993 (32 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1758217 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 495 RIVER STREET, PATERSON, NJ, United States, 07524 |
Address: | 666 OLD COUNTRY RD, STE 406, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL SHARP | Chief Executive Officer | 495 RIVER STREET, PATERSON, NJ, United States, 07524 |
Name | Role | Address |
---|---|---|
GOODMAN & SAPERSTEIN | DOS Process Agent | 666 OLD COUNTRY RD, STE 406, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-19 | 1998-06-19 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01 |
1998-06-19 | 1998-06-19 | Shares | Share type: PAR VALUE, Number of shares: 40000000, Par value: 0.01 |
1997-10-29 | 2003-10-30 | Address | 495 RIVER STREET, PATERSON, NJ, 07524, USA (Type of address: Chief Executive Officer) |
1996-02-28 | 1998-06-19 | Shares | Share type: PAR VALUE, Number of shares: 40000000, Par value: 0.01 |
1995-10-04 | 1997-10-29 | Address | 1435 51ST ST, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1752903 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
031030002658 | 2003-10-30 | BIENNIAL STATEMENT | 2003-09-01 |
010918002512 | 2001-09-18 | BIENNIAL STATEMENT | 2001-09-01 |
990930002467 | 1999-09-30 | BIENNIAL STATEMENT | 1999-09-01 |
980619000682 | 1998-06-19 | CERTIFICATE OF AMENDMENT | 1998-06-19 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State