Search icon

SOCIETY EXPEDITIONS INTERNATIONAL, INC.

Company Details

Name: SOCIETY EXPEDITIONS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1998 (27 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2305591
ZIP code: 10006
County: New York
Place of Formation: New York
Principal Address: 2001 WESTERN AVE / #300, SEATTLE, WA, United States, 98121
Address: C/O HEALY & BAILLIE LLP, 61 BROADWAY, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
EKATERINI P. SHAW DOS Process Agent C/O HEALY & BAILLIE LLP, 61 BROADWAY, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
UTE HOHN-BOWEN Chief Executive Officer 2001 WESTERN AVE / #300, SEATTLE, WA, United States, 98121

Agent

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

History

Start date End date Type Value
2002-10-29 2004-03-01 Address 2001 WESTERN AVE, #300, SEATTLE, WA, 98121, USA (Type of address: Chief Executive Officer)
2002-10-29 2004-03-01 Address 2001 WESTERN AVE, #300, SEATTLE, WA, 91821, USA (Type of address: Principal Executive Office)
2002-03-20 2002-10-29 Address 2001 WESTERN AVE, SEATTLE, WA, 98121, USA (Type of address: Chief Executive Officer)
2002-03-20 2002-10-29 Address 2001 WESTERN AVE, SEATTLE, WA, 98121, USA (Type of address: Principal Executive Office)
2002-03-20 2004-04-08 Address C/O HEALY & BAILLIE, LLP, 29 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1999-12-06 2002-03-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-10-09 1999-12-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-10-09 1999-12-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1864858 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
040408000639 2004-04-08 CERTIFICATE OF CHANGE 2004-04-08
040301002163 2004-03-01 AMENDMENT TO BIENNIAL STATEMENT 2002-10-01
021029002180 2002-10-29 BIENNIAL STATEMENT 2002-10-01
020320002145 2002-03-20 BIENNIAL STATEMENT 2000-10-01
991206000317 1999-12-06 CERTIFICATE OF CHANGE 1999-12-06
981009000506 1998-10-09 CERTIFICATE OF INCORPORATION 1998-10-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State