Name: | SEMINOLE MANAGEMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1995 (29 years ago) |
Entity Number: | 1982064 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 126 EAST 56TH ST, 30TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 126 EAST 56TH ST, 30TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL G. MESSNER | Chief Executive Officer | 126 EAST 56TH ST, 30TH FL, NEW YORK, NY, United States, 10022 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2013-10-09 | 2013-12-11 | Address | 126 EAST 56TH ST, 30TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2011-01-31 | 2013-10-09 | Address | 126 EAST 56TH STREET 30TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-06-25 | 2011-01-31 | Address | 150 EAST 52ND ST., NY, NY, 10022, USA (Type of address: Service of Process) |
1995-12-15 | 2007-06-25 | Address | C/O PAUL C. SHIVERICK, 11 ARGYLE STREET, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131211002202 | 2013-12-11 | BIENNIAL STATEMENT | 2013-12-01 |
131009002161 | 2013-10-09 | BIENNIAL STATEMENT | 2011-12-01 |
110131000902 | 2011-01-31 | CERTIFICATE OF CHANGE | 2011-01-31 |
070625000382 | 2007-06-25 | CERTIFICATE OF CHANGE | 2007-06-25 |
951215000290 | 1995-12-15 | CERTIFICATE OF INCORPORATION | 1995-12-15 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State