Search icon

SEPCA PRODUCTS CORPORATION

Company Details

Name: SEPCA PRODUCTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1967 (58 years ago)
Date of dissolution: 27 Dec 2006
Entity Number: 205557
ZIP code: 10528
County: New York
Place of Formation: New York
Address: POB 143, HARRISON, NY, United States, 10528
Principal Address: 7 RAMAPO CIRCLE, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SASSOON PERESS PRES. Chief Executive Officer POB BOX N. 143, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POB 143, HARRISON, NY, United States, 10528

History

Start date End date Type Value
1967-01-03 1993-01-25 Address 60 E. 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061227000551 2006-12-27 CERTIFICATE OF MERGER 2006-12-27
050204002446 2005-02-04 BIENNIAL STATEMENT 2005-01-01
030114002296 2003-01-14 BIENNIAL STATEMENT 2003-01-01
010109002448 2001-01-09 BIENNIAL STATEMENT 2001-01-01
000823000901 2000-08-23 CERTIFICATE OF MERGER 2000-08-23
C282718-2 1999-12-22 ASSUMED NAME CORP INITIAL FILING 1999-12-22
990128002250 1999-01-28 BIENNIAL STATEMENT 1999-01-01
970218002659 1997-02-18 BIENNIAL STATEMENT 1997-01-01
940209002028 1994-02-09 BIENNIAL STATEMENT 1994-01-01
930125002339 1993-01-25 BIENNIAL STATEMENT 1993-01-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State