Search icon

S. E. & K. CORP.

Headquarter

Company Details

Name: S. E. & K. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1970 (55 years ago)
Entity Number: 287789
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 170 PARK ROW #12C, NEW YORK, NY, United States, 10038
Principal Address: 16 MERCER ST, 2ND FL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of S. E. & K. CORP., CONNECTICUT 0233108 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 PARK ROW #12C, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
MR. SHERWIN CHOY Chief Executive Officer 170 PARKROW APT. 12C, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 170 PARKROW APT. 12C, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2021-11-05 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-06-26 2024-11-12 Address 170 PARK ROW #12C, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2002-01-23 2002-06-26 Address 16 MERCER ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2000-03-13 2002-01-23 Address 30 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2000-03-13 2002-01-23 Address 30 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2000-03-13 2024-11-12 Address 170 PARKROW APT. 12C, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1994-03-17 2000-03-13 Address 30 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1993-04-05 2000-03-13 Address 30 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-04-05 2000-03-13 Address 30 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241112001069 2024-11-12 BIENNIAL STATEMENT 2024-11-12
040204002478 2004-02-04 BIENNIAL STATEMENT 2004-01-01
C337651-2 2003-10-08 ASSUMED NAME LLC INITIAL FILING 2003-10-08
020626000103 2002-06-26 CERTIFICATE OF CHANGE 2002-06-26
020123002618 2002-01-23 BIENNIAL STATEMENT 2002-01-01
000313002596 2000-03-13 BIENNIAL STATEMENT 2000-01-01
940317002274 1994-03-17 BIENNIAL STATEMENT 1994-01-01
930405003355 1993-04-05 BIENNIAL STATEMENT 1993-01-01
808723-4 1970-01-20 CERTIFICATE OF INCORPORATION 1970-01-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506858 Americans with Disabilities Act - Other 2015-08-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-08-30
Termination Date 2016-09-16
Section 1331
Status Terminated

Parties

Name HURLEY
Role Plaintiff
Name S. E. & K. CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State