Name: | SEGEL ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1970 (55 years ago) |
Entity Number: | 286775 |
ZIP code: | 12202 |
County: | Albany |
Place of Formation: | New York |
Address: | PORT OF ALBANY, RAFT ST, ALBANY, NY, United States, 12202 |
Principal Address: | PORT OF ALBANY, ALBANY, NY, United States, 12202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BURTON F. SEGEL | Chief Executive Officer | 23 NICHOLAS DRIVE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PORT OF ALBANY, RAFT ST, ALBANY, NY, United States, 12202 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-23 | 2014-02-07 | Address | PORT OF ALBANY, ALBANY, NY, 12202, USA (Type of address: Service of Process) |
2006-02-01 | 2008-01-23 | Address | 23 NICHOLAS DR, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1994-01-06 | 2008-01-23 | Address | PORT OF ALBANY, ALBANY, NY, 12202, USA (Type of address: Service of Process) |
1993-04-07 | 2006-02-01 | Address | 27 LACY LANE, LOUNDONVILLE, NY, 12210, USA (Type of address: Chief Executive Officer) |
1993-04-07 | 2008-01-23 | Address | PORT OF ALBANY, ALBANY, NY, 12202, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140218000425 | 2014-02-18 | CERTIFICATE OF AMENDMENT | 2014-02-18 |
140207002125 | 2014-02-07 | BIENNIAL STATEMENT | 2014-01-01 |
120126002114 | 2012-01-26 | BIENNIAL STATEMENT | 2012-01-01 |
100201003026 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
080123003057 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State