Name: | SEDNA HOLDINGS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1999 (26 years ago) |
Date of dissolution: | 19 Mar 2018 |
Entity Number: | 2376347 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 450 PARK AVE, NEW YORK, NY, United States, 10022 |
Address: | ATTN: MR. M.E. ZUKERMAN, 450 PARK AVENUE / 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MORRIS E. ZUKERMAN | Chief Executive Officer | 450 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: MR. M.E. ZUKERMAN, 450 PARK AVENUE / 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180319000609 | 2018-03-19 | CERTIFICATE OF TERMINATION | 2018-03-19 |
180315000332 | 2018-03-15 | CERTIFICATE OF AMENDMENT | 2018-03-15 |
050817002059 | 2005-08-17 | BIENNIAL STATEMENT | 2005-05-01 |
030626002223 | 2003-06-26 | BIENNIAL STATEMENT | 2003-05-01 |
010524002361 | 2001-05-24 | BIENNIAL STATEMENT | 2001-05-01 |
990510000351 | 1999-05-10 | APPLICATION OF AUTHORITY | 1999-05-10 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State