Name: | SEP PLUS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1999 (25 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 2429670 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | California |
Address: | 1400 BROADWAY, STE 913, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JAE C CHUNG | Chief Executive Officer | 1400 BROADWAY, STE 913, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1400 BROADWAY, STE 913, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-02 | 2005-12-20 | Address | 1400 BROADWAY, STE 913, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2001-10-02 | 2005-12-20 | Address | 1400 BROADWAY, STE 913, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1999-10-18 | 2005-12-20 | Address | 1384 BROADWAY, SUITE 1108, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2011928 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
051220002363 | 2005-12-20 | BIENNIAL STATEMENT | 2005-10-01 |
011002002646 | 2001-10-02 | BIENNIAL STATEMENT | 2001-10-01 |
991018000348 | 1999-10-18 | APPLICATION OF AUTHORITY | 1999-10-18 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State