Name: | SEDLMAYR & ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 2003 (21 years ago) |
Entity Number: | 2960946 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 489 Fifth Avenue FL 30, 30TH FLOOR, New York, NY, United States, 10017 |
Principal Address: | 489 FIFTH AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODOR K. SEDLMAYR | DOS Process Agent | 489 Fifth Avenue FL 30, 30TH FLOOR, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THEODOR K. SEDLMAYR | Chief Executive Officer | 489 FIFTH AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-11 | 2023-10-11 | Address | 489 FIFTH AVENUE, 30TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2020-07-23 | 2023-10-11 | Address | 489 FIFTH AVENUE, 30TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2020-07-23 | 2023-10-11 | Address | 489 5TH AVE FL 30, 30TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2017-03-01 | 2020-07-23 | Address | SEDLMAYR & ASSOCIATES, P.C., 489 FIFTH AVENUE, 30TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-12-02 | 2020-07-23 | Address | 200 PARK AVE SOUTH STE 1408, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2003-10-02 | 2023-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-10-02 | 2017-03-01 | Address | 200 PARK AVE., SOUTH STE 1408, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231011003605 | 2023-10-11 | BIENNIAL STATEMENT | 2023-10-01 |
221013002876 | 2022-10-13 | BIENNIAL STATEMENT | 2021-10-01 |
200723060220 | 2020-07-23 | BIENNIAL STATEMENT | 2019-10-01 |
170301000547 | 2017-03-01 | CERTIFICATE OF CHANGE | 2017-03-01 |
131030002240 | 2013-10-30 | BIENNIAL STATEMENT | 2013-10-01 |
111114002700 | 2011-11-14 | BIENNIAL STATEMENT | 2011-10-01 |
091113002501 | 2009-11-13 | BIENNIAL STATEMENT | 2009-10-01 |
071121002674 | 2007-11-21 | BIENNIAL STATEMENT | 2007-10-01 |
051202002744 | 2005-12-02 | BIENNIAL STATEMENT | 2005-10-01 |
031002000350 | 2003-10-02 | CERTIFICATE OF INCORPORATION | 2003-10-02 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State