Search icon

SELLON ASSOCIATES, INC.

Company Details

Name: SELLON ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1970 (55 years ago)
Date of dissolution: 04 Dec 2003
Entity Number: 291464
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDMUND R. MEGNA Chief Executive Officer 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
RUDY J. HYZER DOS Process Agent 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1998-06-17 2002-06-11 Address ATTN: J.S. KOZLOW, 2 WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Service of Process)
1996-07-02 1998-06-17 Address 2 WORLD TRADE CENTER, ATTN J S KOZLOW, NEW YORK, NY, 10048, USA (Type of address: Service of Process)
1996-07-02 1996-07-02 Address 2 WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Service of Process)
1996-07-02 2002-06-11 Address 2 WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer)
1996-07-02 1996-07-02 Address 2 WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
031204000402 2003-12-04 CERTIFICATE OF MERGER 2003-12-04
020611002668 2002-06-11 BIENNIAL STATEMENT 2002-06-01
C297618-1 2001-01-09 ASSUMED NAME CORP INITIAL FILING 2001-01-09
000615002361 2000-06-15 BIENNIAL STATEMENT 2000-06-01
980617002381 1998-06-17 BIENNIAL STATEMENT 1998-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State