Search icon

SEL-DRUM INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 STATE STREET, SUITE 700, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MR. CAMILLE COTRAN Chief Executive Officer 6030 NORTH BAILEY AVENUE, SUITE 100, AMHERST, NY, United States, 14226

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:
0000915401
Phone:
9053352766

Latest Filings

Form type:
SC 13E3/A
File number:
005-56543
Filing date:
2001-04-20
File:
Form type:
15-15D
File number:
333-59897
Filing date:
2001-04-17
File:
Form type:
10QSB
File number:
000-22964
Filing date:
2001-03-16
File:
Form type:
SC 13E3/A
File number:
005-56543
Filing date:
2001-02-16
File:
Form type:
SC 13E3
File number:
005-56543
Filing date:
2001-01-03
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State