Search icon

SEVEN NORTH AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEVEN NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1993 (32 years ago)
Date of dissolution: 20 Jan 2006
Entity Number: 1769857
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1695 RIVER RD, DES PLAINS, IL, United States, 60018
Address: 80 STATE ST., ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID SSCHWAK Chief Executive Officer 1695 RIVER RD, DES PLAINS, IL, United States, 60018

History

Start date End date Type Value
2002-01-10 2005-03-17 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-01-10 2005-12-14 Address 233 N. MICHIGAN AVENUE, SUITE 420, CHICAGO, IL, 60601, USA (Type of address: Principal Executive Office)
2002-01-10 2005-12-14 Address 450 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-10-29 2005-03-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-10-29 2002-01-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060120000720 2006-01-20 CERTIFICATE OF TERMINATION 2006-01-20
051214002676 2005-12-14 BIENNIAL STATEMENT 2005-11-01
050317000062 2005-03-17 CERTIFICATE OF CHANGE 2005-03-17
041025000135 2004-10-25 CERTIFICATE OF AMENDMENT 2004-10-25
020110002682 2002-01-10 BIENNIAL STATEMENT 2001-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State