Name: | SEYMOUR MANN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1967 (58 years ago) |
Entity Number: | 210653 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 230 5TH AVE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 50
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 5TH AVE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RONALD WEBSTER | Chief Executive Officer | 230 5TH AVE, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-05 | 2008-01-03 | Address | 25 CENTRAL PARK WEST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1993-01-05 | 2008-01-03 | Address | 225 FIFTH AVE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1967-05-29 | 2008-01-03 | Address | 225 FIFTH AVE., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080103003105 | 2008-01-03 | BIENNIAL STATEMENT | 2007-05-01 |
030513002640 | 2003-05-13 | BIENNIAL STATEMENT | 2003-05-01 |
010525002172 | 2001-05-25 | BIENNIAL STATEMENT | 2001-05-01 |
990615002323 | 1999-06-15 | BIENNIAL STATEMENT | 1999-05-01 |
970612002562 | 1997-06-12 | BIENNIAL STATEMENT | 1997-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State