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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 134 SCOTT AVENUE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
JOHN GUARE | Chief Executive Officer | 134 SCOTT AVE, YONKERS, NY, United States, 10704 |
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) |
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