SEL-DRUM INTERNATIONAL, INC.

Name: | SEL-DRUM INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1997 (28 years ago) |
Date of dissolution: | 12 Dec 2014 |
Entity Number: | 2201630 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, SUITE 700, ALBANY, NY, United States, 12207 |
Principal Address: | 6030 NORTH BAILEY AVENUE, SUITE 100, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 100000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 STATE STREET, SUITE 700, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MR. CAMILLE COTRAN | Chief Executive Officer | 6030 NORTH BAILEY AVENUE, SUITE 100, AMHERST, NY, United States, 14226 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2007-11-19 | 2011-09-29 | Address | 750 MARCEL LAURIN BLVD, STE 106, SAINT LAURENT, CAN (Type of address: Service of Process) |
2003-04-04 | 2007-11-19 | Address | C/O MS. SOPHIE RIENDEAU, 750 MARCEL-LAURIN BLVD STE 350, MONTREAL, QUEBEC, CAN (Type of address: Service of Process) |
2000-03-01 | 2003-04-04 | Address | 501 AMHERST STREET, BUFFALO, NY, 14207, 2925, USA (Type of address: Principal Executive Office) |
2000-03-01 | 2003-04-04 | Address | C/O 501 AMHERST STREET, BUFFALO, NY, 14207, 2925, USA (Type of address: Chief Executive Officer) |
1997-11-21 | 2003-04-04 | Address | 700 MIDTOWN TOWER, ROCHESTER, NY, 14604, 2070, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141212000798 | 2014-12-12 | CERTIFICATE OF DISSOLUTION | 2014-12-12 |
110929000979 | 2011-09-29 | CERTIFICATE OF CHANGE | 2011-09-29 |
071119003164 | 2007-11-19 | BIENNIAL STATEMENT | 2007-11-01 |
060210002859 | 2006-02-10 | BIENNIAL STATEMENT | 2005-11-01 |
030404002333 | 2003-04-04 | BIENNIAL STATEMENT | 2001-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State