Search icon

SES OPERATING CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2367-69 2ND AVENUE, NEW YORK, NY, United States, 10035

Chief Executive Officer

Name Role Address
STUART STEINER Chief Executive Officer 2367-69 2ND AVENUE, NEW YORK, NY, United States, 10035

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0602307 Fair Labor Standards Act 2006-03-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2006-03-24
Termination Date 2007-06-19
Date Issue Joined 2006-06-12
Pretrial Conference Date 2006-07-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name MS. MATTEO
Role Plaintiff
Name SES OPERATING CORP.
Role Defendant
0710946 Civil Rights Employment 2007-12-03 motion before trial
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
0605559 Employee Retirement Income Security Act (ERISA) 2006-10-13 settled
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
0006764 Civil Rights Employment 2000-09-08 other
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