Search icon

SEDLOCK ASSOCIATES, INC.

Company Details

Name: SEDLOCK ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2002 (23 years ago)
Entity Number: 2766681
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 213-08 73RD AVE., SUITE 2L, OAKLAND GARDENS, NY, United States, 11364
Principal Address: 213-08 73RD AVE, STE 2L, OAKLAND GARDENS, NY, United States, 11364

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL J. SEDLOCK II DOS Process Agent 213-08 73RD AVE., SUITE 2L, OAKLAND GARDENS, NY, United States, 11364

Chief Executive Officer

Name Role Address
MICHAEL J SEDLOCK II Chief Executive Officer 213-08 73RD AVE, STE 2L, OAKLAND GARDENS, NY, United States, 11364

Agent

Name Role Address
MICHAEL J. SEDLOCK II Agent 213-08 73RD AVE., SUITE 2L, OAKLAND GARDENS, NY, 11364

Filings

Filing Number Date Filed Type Effective Date
100802002642 2010-08-02 BIENNIAL STATEMENT 2010-05-01
080522002702 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060508002504 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040520002169 2004-05-20 BIENNIAL STATEMENT 2004-05-01
020514000299 2002-05-14 CERTIFICATE OF INCORPORATION 2002-05-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0402528 Copyright 2004-06-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2004-06-18
Termination Date 2004-12-12
Date Issue Joined 2004-10-26
Section 0101
Status Terminated

Parties

Name RAU
Role Plaintiff
Name SEDLOCK ASSOCIATES, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State