Name: | SES OPERATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1997 (28 years ago) |
Entity Number: | 2118205 |
ZIP code: | 10035 |
County: | New York |
Place of Formation: | New York |
Address: | 2367-69 2ND AVENUE, NEW YORK, NY, United States, 10035 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2367-69 2ND AVENUE, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
STUART STEINER | Chief Executive Officer | 2367-69 2ND AVENUE, NEW YORK, NY, United States, 10035 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-25 | 2022-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2014-10-15 | 2022-03-17 | Address | 2367-69 2ND AVENUE, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2014-10-15 | 2022-03-17 | Address | 2367-69 2ND AVENUE, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
1997-03-03 | 2014-11-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-03-03 | 2014-10-15 | Address | 501 5TH AVENUE SUITE 1203, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220317003010 | 2022-03-17 | CERTIFICATE OF AMENDMENT | 2022-03-17 |
150421000750 | 2015-04-21 | CERTIFICATE OF AMENDMENT | 2015-04-21 |
141125000156 | 2014-11-25 | CERTIFICATE OF AMENDMENT | 2014-11-25 |
141015002039 | 2014-10-15 | BIENNIAL STATEMENT | 2013-03-01 |
100309001024 | 2010-03-09 | CERTIFICATE OF AMENDMENT | 2010-03-09 |
990713000258 | 1999-07-13 | CERTIFICATE OF AMENDMENT | 1999-07-13 |
970303000162 | 1997-03-03 | CERTIFICATE OF INCORPORATION | 1997-03-03 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0602307 | Fair Labor Standards Act | 2006-03-24 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MS. MATTEO |
Role | Plaintiff |
Name | SES OPERATING CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2007-12-03 |
Termination Date | 2009-11-12 |
Date Issue Joined | 2008-07-03 |
Section | 1983 |
Sub Section | CV |
Status | Terminated |
Parties
Name | VELEZ |
Role | Plaintiff |
Name | SES OPERATING CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2006-10-13 |
Termination Date | 2007-04-24 |
Section | 1001 |
Status | Terminated |
Parties
Name | SEIU LOCAL 74 WELFARE FUND AND |
Role | Plaintiff |
Name | SES OPERATING CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2000-09-08 |
Termination Date | 2001-12-17 |
Date Issue Joined | 2001-02-26 |
Section | 2000 |
Status | Terminated |
Parties
Name | WITHEY, |
Role | Plaintiff |
Name | SES OPERATING CORP. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State