SELECTIONARY, INC.

Name: | SELECTIONARY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 2002 (23 years ago) |
Date of dissolution: | 23 Mar 2016 |
Entity Number: | 2809554 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 13 CLIFTON LANE, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARU KEMNA | Agent | 87 SMITH AVENUE, WHITE PLAINS, NY, 10605 |
Name | Role | Address |
---|---|---|
MARK KEMNA | Chief Executive Officer | 13 CLIFTON LANE, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
MARK KEMNA | DOS Process Agent | 13 CLIFTON LANE, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-26 | 2010-10-01 | Address | 13 CLIFTON LN, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
2008-08-26 | 2010-10-01 | Address | 13 CLIFTON LN, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2008-08-26 | 2010-10-01 | Address | 13 CLIFTON LN, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office) |
2006-10-06 | 2008-08-26 | Address | 87 SMITH AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office) |
2006-10-06 | 2008-08-26 | Address | 87 SMITH AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160323000536 | 2016-03-23 | CERTIFICATE OF DISSOLUTION | 2016-03-23 |
120920006014 | 2012-09-20 | BIENNIAL STATEMENT | 2012-09-01 |
101001002038 | 2010-10-01 | BIENNIAL STATEMENT | 2010-09-01 |
080826002633 | 2008-08-26 | BIENNIAL STATEMENT | 2008-09-01 |
061006002407 | 2006-10-06 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State