Search icon

S.E. ACQUISITION OF FREDONIA, NEW YORK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S.E. ACQUISITION OF FREDONIA, NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1997 (28 years ago)
Date of dissolution: 24 Jan 2011
Entity Number: 2200342
ZIP code: 10011
County: Chautauqua
Place of Formation: New York
Principal Address: 1333 S CLEARVIEW PARKWAY, JEFFERSON, LA, United States, 70121
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JACK G YENT JR PRESIDENT/ASST. SECRETARY Chief Executive Officer 12800 VEIRS MILL ROAD, ROCKVILLE, MD, United States, 20853

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001156667
Phone:
5048375880

Latest Filings

Form type:
424B7
File number:
333-145926-140
Filing date:
2008-06-12
File:
Form type:
424B7
File number:
333-145926-140
Filing date:
2008-04-21
File:
Form type:
424B7
File number:
333-145926-140
Filing date:
2008-03-20
File:
Form type:
424B7
File number:
333-145926-140
Filing date:
2008-01-23
File:
Form type:
424B7
File number:
333-145926-140
Filing date:
2007-12-18
File:

History

Start date End date Type Value
2001-11-30 2006-05-05 Address THE CARRIAGE HOUSE, 12800 VEIRS MILL RD, ROCKVILLE, MD, 20853, USA (Type of address: Chief Executive Officer)
2000-02-16 2006-05-05 Address 20 CENTRAL AVENUE, FREDONIA, NY, 14063, USA (Type of address: Principal Executive Office)
2000-02-16 2001-11-30 Address 6707 DEMOCRACY BLVD., STE. 950, BETHESDA, MD, 20817, USA (Type of address: Chief Executive Officer)
2000-02-16 2006-05-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-12-03 2000-02-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110124000126 2011-01-24 CERTIFICATE OF MERGER 2011-01-24
091207002407 2009-12-07 BIENNIAL STATEMENT 2009-11-01
071226002270 2007-12-26 BIENNIAL STATEMENT 2007-11-01
060505003190 2006-05-05 BIENNIAL STATEMENT 2006-11-01
040202002546 2004-02-02 BIENNIAL STATEMENT 2003-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State