Name: | SE DISTRIBUTION INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1997 (28 years ago) |
Entity Number: | 2178937 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 557 BROADWAY, NEW YORK, NY, United States, 10012 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PETER WARWICK | Chief Executive Officer | 557 BROADWAY, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-13 | 2023-09-13 | Address | 557 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2016-02-01 | 2023-09-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-02-01 | 2023-09-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-09-19 | 2023-09-13 | Address | 557 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2009-12-02 | 2016-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230913003744 | 2023-09-13 | BIENNIAL STATEMENT | 2023-09-01 |
210916001755 | 2021-09-16 | BIENNIAL STATEMENT | 2021-09-16 |
190904060740 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
170921006088 | 2017-09-21 | BIENNIAL STATEMENT | 2017-09-01 |
160201000132 | 2016-02-01 | CERTIFICATE OF CHANGE | 2016-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State