Search icon

SEJDIP, INC.

Company Details

Name: SEJDIP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1995 (30 years ago)
Date of dissolution: 17 Jul 2013
Entity Number: 1911336
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1170 BROADWAY #1103, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1170 BROADWAY #1103, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DILIP B KAPADIA Chief Executive Officer 1170 BROADWAY #1103, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1997-04-17 2005-06-08 Address 1170 BROADWAY, #605, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-04-17 2005-06-08 Address 1170 BROADWAY, #605, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-04-17 2005-06-08 Address 1170 BROADWAY, #605, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-04-07 1997-04-17 Address SUITE 605, 1170 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130717000048 2013-07-17 CERTIFICATE OF DISSOLUTION 2013-07-17
070509002707 2007-05-09 BIENNIAL STATEMENT 2007-04-01
050608002250 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030401002597 2003-04-01 BIENNIAL STATEMENT 2003-04-01
010810002502 2001-08-10 BIENNIAL STATEMENT 2001-04-01
990427002525 1999-04-27 BIENNIAL STATEMENT 1999-04-01
970417002131 1997-04-17 BIENNIAL STATEMENT 1997-04-01
950407000500 1995-04-07 CERTIFICATE OF INCORPORATION 1995-04-07

Date of last update: 21 Jan 2025

Sources: New York Secretary of State