Name: | SEQUOIA CONTRACTING COMPANY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1993 (32 years ago) |
Entity Number: | 1764980 |
ZIP code: | 10560 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7 June Road, NORTH SALEM, NY, United States, 10560 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN MEGERDICHIAN | Chief Executive Officer | 7 JUNE ROAD, NORTH SALEM, NY, United States, 10560 |
Name | Role | Address |
---|---|---|
ALAN MEGERDICHIAN | DOS Process Agent | 7 June Road, NORTH SALEM, NY, United States, 10560 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-23 | 2024-07-23 | Address | 368 MILLS RD, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer) |
2024-07-23 | 2024-07-23 | Address | 7 JUNE ROAD, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer) |
2011-10-19 | 2024-07-23 | Address | 368 MILLS RD, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process) |
2011-10-19 | 2024-07-23 | Address | 368 MILLS RD, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer) |
2006-01-18 | 2011-10-19 | Address | 44 JUNE RD, NORTH SALEM, NY, 10560, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240723001528 | 2024-07-23 | BIENNIAL STATEMENT | 2024-07-23 |
131025002114 | 2013-10-25 | BIENNIAL STATEMENT | 2013-10-01 |
111019002578 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
091116002212 | 2009-11-16 | BIENNIAL STATEMENT | 2009-10-01 |
071011002779 | 2007-10-11 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State