Name: | SEW BE IT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1996 (29 years ago) |
Date of dissolution: | 26 Nov 2002 |
Entity Number: | 2038327 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1120 FIFTH AVE, APT. 52, NEW YORK, NY, United States, 10128 |
Address: | I ROBERT HARRIS, 51 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O KANTOR DAVIDOFF WOLFE, ET AL | DOS Process Agent | I ROBERT HARRIS, 51 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROBERT FLUG | Chief Executive Officer | 1359 BROADWAY, #1700, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-10 | 2002-07-10 | Address | 1359 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1998-06-10 | 2002-07-10 | Address | 1359 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1996-06-11 | 1998-06-10 | Address | 51 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021126000977 | 2002-11-26 | CERTIFICATE OF MERGER | 2002-11-26 |
020710002787 | 2002-07-10 | BIENNIAL STATEMENT | 2002-06-01 |
000810002172 | 2000-08-10 | BIENNIAL STATEMENT | 2000-06-01 |
980610002158 | 1998-06-10 | BIENNIAL STATEMENT | 1998-06-01 |
960611000676 | 1996-06-11 | CERTIFICATE OF INCORPORATION | 1996-06-11 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State