Name: | THE SEQUITUR GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1996 (29 years ago) |
Entity Number: | 2008707 |
ZIP code: | 11501 |
County: | New York |
Place of Formation: | New York |
Address: | 1581 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS MATTEO | Chief Executive Officer | 1581 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
THE SEQUITUR GROUP, INC. C/O THOMAS MATTEO | DOS Process Agent | 1581 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-29 | 2024-03-29 | Address | 1581 FRANKLIN AVENUE, GARDEN CITY, NY, 11501, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2023-05-16 | Address | 1581 FRANKLIN AVENUE, GARDEN CITY, NY, 11501, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2024-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-16 | 2024-03-29 | Address | 1581 FRANKLIN AVENUE, GARDEN CITY, NY, 11501, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2024-03-29 | Address | 1581 FRANKLIN AVENUE, GARDEN CITY, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240329003081 | 2024-03-29 | BIENNIAL STATEMENT | 2024-03-29 |
230516002409 | 2023-05-16 | BIENNIAL STATEMENT | 2022-03-01 |
200304060154 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180321006022 | 2018-03-21 | BIENNIAL STATEMENT | 2018-03-01 |
160616006289 | 2016-06-16 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State