SESCORT INC.

Name: | SESCORT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1993 (32 years ago) |
Entity Number: | 1765833 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2 Bridge Street, STE 210, Irvington, NY, United States, 10533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
HARRIS SCHWARTZBERG | Chief Executive Officer | 2 BRIDGE STREET, STE 210, IRVINGTON, NY, United States, 10533 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-07 | 2023-11-07 | Address | 2 BRIDGE STREET, STE 210, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
2023-11-07 | 2023-11-07 | Address | 4 WEST RED OAK LN, STE 201, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
2013-08-06 | 2023-11-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-08-06 | 2023-11-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2009-10-21 | 2013-08-06 | Address | 4 W RED OAK LN, STE 201, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231107003207 | 2023-11-07 | BIENNIAL STATEMENT | 2023-10-01 |
211001002240 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191002061536 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171006006133 | 2017-10-06 | BIENNIAL STATEMENT | 2017-10-01 |
151014006173 | 2015-10-14 | BIENNIAL STATEMENT | 2015-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State