Search icon

SEAN'S CONSTRUCTION OF NY INC.

Company Details

Name: SEAN'S CONSTRUCTION OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1999 (25 years ago)
Date of dissolution: 23 Dec 2021
Entity Number: 2444932
ZIP code: 10704
County: Westchester
Place of Formation: New York
Principal Address: 134 SCOTT AVE, YONKERS, NY, United States, 10704
Address: 134 SCOTT AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 SCOTT AVENUE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
JOHN GUARE Chief Executive Officer 134 SCOTT AVE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2002-01-07 2022-06-08 Address 134 SCOTT AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1999-12-01 2021-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-12-01 2022-06-08 Address 134 SCOTT AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220608003498 2021-12-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-23
140122002493 2014-01-22 BIENNIAL STATEMENT 2013-12-01
120228002619 2012-02-28 BIENNIAL STATEMENT 2011-12-01
100105002326 2010-01-05 BIENNIAL STATEMENT 2009-12-01
071220002792 2007-12-20 BIENNIAL STATEMENT 2007-12-01
060127002970 2006-01-27 BIENNIAL STATEMENT 2005-12-01
031217002804 2003-12-17 BIENNIAL STATEMENT 2003-12-01
020107002480 2002-01-07 BIENNIAL STATEMENT 2001-12-01
991201000170 1999-12-01 CERTIFICATE OF INCORPORATION 1999-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State