Name: | SEBCO LAUNDRY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1995 (30 years ago) |
Entity Number: | 1923872 |
ZIP code: | 08869 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 7 JOHNSON DRIVE, RARITAN, NJ, United States, 08869 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 JOHNSON DRIVE, RARITAN, NJ, United States, 08869 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STEVEN E BREITMAN | Chief Executive Officer | 7 JOHNSON DRIVE, RARITAN, NJ, United States, 08869 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-25 | 2024-03-25 | Address | 7 JOHNSON DRIVE, RARITAN, NJ, 08869, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-03-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-08-25 | 2024-03-25 | Address | 7 JOHNSON DRIVE, RARITAN, NJ, 08869, USA (Type of address: Chief Executive Officer) |
2017-08-25 | 2024-03-25 | Address | 7 JOHNSON DRIVE, RARITAN, NJ, 08869, USA (Type of address: Service of Process) |
2011-05-19 | 2017-08-25 | Address | 30 RTE 22 WEST, GREENBROOK, NJ, 08812, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240325002073 | 2024-03-25 | BIENNIAL STATEMENT | 2024-03-25 |
SR-22839 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170825002058 | 2017-08-25 | BIENNIAL STATEMENT | 2017-05-01 |
110519002697 | 2011-05-19 | BIENNIAL STATEMENT | 2011-05-01 |
090515002257 | 2009-05-15 | BIENNIAL STATEMENT | 2009-05-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2020-11-20 | 2020-12-18 | Non-Delivery of Goods | Yes | 25.00 | Cash Amount |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State