Search icon

SELCO SERVICE CORPORATION

Company Details

Name: SELCO SERVICE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2002 (22 years ago)
Entity Number: 2848986
ZIP code: 12207
County: Albany
Place of Formation: Ohio
Principal Address: 1000 S MCCASLIN BLVD, SUPERIOR, CO, United States, 80027
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PETER K. BULLEN Chief Executive Officer 1000 S MCCASLIN BLVD, SUPERIOR, CO, United States, 80027

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 1000 S MCCASLIN BLVD, SUPERIOR, CO, 80027, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-12-06 2024-12-03 Address 1000 S MCCASLIN BLVD, SUPERIOR, CO, 80027, USA (Type of address: Chief Executive Officer)
2006-04-13 2020-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-04-13 2024-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-01-12 2012-12-06 Address 1000 S MCCASLIN BLVD, SUPERIOR, CO, 80027, USA (Type of address: Chief Executive Officer)
2005-01-12 2012-12-06 Address 1000 S MCCASLIN BLVD, SUPERIOR, CO, 80027, USA (Type of address: Principal Executive Office)
2002-12-24 2006-04-13 Address ATTN: ERIN PERRY, 1000 S. MCCASLIN BLVD., SUPERIOR, CO, 80027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203002144 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221230001539 2022-12-30 BIENNIAL STATEMENT 2022-12-01
201202061601 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181217006762 2018-12-17 BIENNIAL STATEMENT 2018-12-01
161202006116 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141201007405 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121206006055 2012-12-06 BIENNIAL STATEMENT 2012-12-01
120316000093 2012-03-16 ERRONEOUS ENTRY 2012-03-16
DP-1933667 2010-10-27 ANNULMENT OF AUTHORITY 2010-10-27
081217002755 2008-12-17 BIENNIAL STATEMENT 2008-12-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State