Search icon

SEDNA HOLDINGS CORP.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MORRIS E. ZUKERMAN Chief Executive Officer 450 PARK AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: MR. M.E. ZUKERMAN, 450 PARK AVENUE / 6TH FLOOR, NEW YORK, NY, United States, 10022

Filings

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