Search icon

SEMINOLE MANAGEMENT CO., INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 126 EAST 56TH ST, 30TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MICHAEL G. MESSNER Chief Executive Officer 126 EAST 56TH ST, 30TH FL, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
F13000005157
State:
FLORIDA

Central Index Key

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.

CIK number:
0001361936
Phone:
212-838-6055

Latest Filings

Form type:
13F-HR
File number:
028-11907
Filing date:
2018-11-07
File:
Form type:
13F-HR
File number:
028-11907
Filing date:
2018-08-02
File:
Form type:
13F-HR
File number:
028-11907
Filing date:
2018-04-25
File:
Form type:
13F-HR
File number:
028-11907
Filing date:
2018-01-29
File:
Form type:
13F-HR
File number:
028-11907
Filing date:
2017-10-27
File:

Legal Entity Identifier

LEI Number:
5493002YSWGTEKYP7359

Registration Details:

Initial Registration Date:
2018-01-11
Next Renewal Date:
2019-01-10
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
133875595
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:

History

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)

Filings

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