Search icon

SEKONAC, INC.

Company Details

Name: SEKONAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1994 (30 years ago)
Entity Number: 1864193
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 366 FIFTH AVE, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-244-1996

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELI BARNATHAN Chief Executive Officer 2350 OCEAN PKWY, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 366 FIFTH AVE, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1163177-DCA Inactive Business 2004-03-31 2005-07-31
1163175-DCA Inactive Business 2004-03-31 2006-12-31
0966748-DCA Inactive Business 1997-07-22 2000-12-31

History

Start date End date Type Value
1996-10-30 2004-11-09 Address 366 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1994-10-31 1996-10-30 Address 630 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041109002884 2004-11-09 BIENNIAL STATEMENT 2004-10-01
021023002360 2002-10-23 BIENNIAL STATEMENT 2002-10-01
001129002308 2000-11-29 BIENNIAL STATEMENT 2000-10-01
981026002416 1998-10-26 BIENNIAL STATEMENT 1998-10-01
961030002041 1996-10-30 BIENNIAL STATEMENT 1996-10-01
941031000359 1994-10-31 CERTIFICATE OF INCORPORATION 1994-10-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
674858 RENEWAL INVOICED 2005-01-03 340 Electronics Store Renewal
622694 LICENSE INVOICED 2004-04-02 170 Electronic Store License Fee
622696 FINGERPRINT INVOICED 2004-04-02 75 Fingerprint Fee
622695 LICENSE INVOICED 2004-04-02 255 Secondhand Dealer General License Fee
622697 FINGERPRINT INVOICED 2004-03-31 75 Fingerprint Fee
22236 PL VIO INVOICED 2003-07-25 3100 PL - Padlock Violation
22847 PL VIO INVOICED 2003-04-15 6300 PL - Padlock Violation
22850 PL VIO INVOICED 2003-04-15 6300 PL - Padlock Violation
8288 PL VIO INVOICED 2001-07-13 1200 PL - Padlock Violation
2233 PL VIO INVOICED 2000-08-15 1200 PL - Padlock Violation

Date of last update: 21 Jan 2025

Sources: New York Secretary of State