Name: | SETA-SOIE INTERNATIONAL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1965 (60 years ago) |
Date of dissolution: | 20 Jan 2005 |
Entity Number: | 188045 |
ZIP code: | 11566 |
County: | New York |
Place of Formation: | New York |
Address: | 520 EIGHTH AVE, MERRICK, NY, United States, 11566 |
Principal Address: | 250 WEST 40TH ST, 3RD FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BURTON R TURK | Chief Executive Officer | 3329 NORTHWEST 53 CIRCLE, BOCA RATON, FL, United States, 33496 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 520 EIGHTH AVE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-19 | 2003-05-28 | Address | 250 WEST 40TH ST 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1999-10-06 | 2001-06-19 | Address | 2954 SHORE DR., MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
1999-10-06 | 2003-05-28 | Address | 2954 SHORE DR., MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1997-06-20 | 1999-10-06 | Address | 520 8TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 1999-10-06 | Address | 520 EIGHTH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050120000557 | 2005-01-20 | CERTIFICATE OF DISSOLUTION | 2005-01-20 |
030528002967 | 2003-05-28 | BIENNIAL STATEMENT | 2003-06-01 |
010619002586 | 2001-06-19 | BIENNIAL STATEMENT | 2001-06-01 |
991006002073 | 1999-10-06 | BIENNIAL STATEMENT | 1999-06-01 |
970620002232 | 1997-06-20 | BIENNIAL STATEMENT | 1997-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State