Search icon

S.E. ART & DESIGN, INC.

Company Details

Name: S.E. ART & DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1995 (30 years ago)
Date of dissolution: 15 Sep 2015
Entity Number: 1914993
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 232 E 59TH ST, 4TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 232 E 59TH ST, 4TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SUSAN EGLOVITCH Chief Executive Officer 232 E 59TH ST, 4TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1999-04-06 2005-05-19 Address 979 3RD AVE, STE 319, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-04-18 2005-05-19 Address 979 3RD AVE, STE 319, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-04-18 2005-05-19 Address 979 3RD AVE, STE 319, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1995-04-20 1999-04-06 Address 979 THIRD AVENUE, CONCORD LEVEL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150915000980 2015-09-15 CERTIFICATE OF DISSOLUTION 2015-09-15
130419002481 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110504002070 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090401002141 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070423002866 2007-04-23 BIENNIAL STATEMENT 2007-04-01
050519002026 2005-05-19 BIENNIAL STATEMENT 2005-04-01
030404002120 2003-04-04 BIENNIAL STATEMENT 2003-04-01
010416002265 2001-04-16 BIENNIAL STATEMENT 2001-04-01
990406002778 1999-04-06 BIENNIAL STATEMENT 1999-04-01
970418002311 1997-04-18 BIENNIAL STATEMENT 1997-04-01

Date of last update: 08 Feb 2025

Sources: New York Secretary of State