Search icon

S.E.B. SERVICES OF NEW YORK, INC.

Headquarter

Company Details

Name: S.E.B. SERVICES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1994 (31 years ago)
Entity Number: 1794314
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 8 REVOLUTIONARY RD, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 REVOLUTIONARY RD, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
ROBERT DINOZZI Chief Executive Officer 8 REVOLUTIONARY RD, OSSINING, NY, United States, 10562

Links between entities

Type:
Headquarter of
Company Number:
F09000002501
State:
FLORIDA
Type:
Headquarter of
Company Number:
F13000004503
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-926-983
State:
Alabama
Type:
Headquarter of
Company Number:
afe1ff7a-893a-e311-8e3a-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0734380
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0869705
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000146907
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0812362
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1120780
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_69226671
State:
ILLINOIS

History

Start date End date Type Value
2023-06-06 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-03 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-30 2022-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-02 2008-02-20 Address 6 LINCOLN AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2000-03-02 2008-02-20 Address 6 LINCOLN AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200204060512 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180201006185 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160315006153 2016-03-15 BIENNIAL STATEMENT 2016-02-01
140401002273 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120308002517 2012-03-08 BIENNIAL STATEMENT 2012-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State