Search icon

SEKO WORLDWIDE, LLC

Company Details

Name: SEKO WORLDWIDE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2003 (21 years ago)
Entity Number: 2991922
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2023-02-17 2023-12-04 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-02-17 2023-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-02-14 2023-02-17 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)
2023-02-14 2023-02-17 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2015-06-16 2023-02-14 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2015-06-16 2023-02-14 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2012-01-13 2015-06-16 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-12-23 2012-01-13 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204001010 2023-12-04 BIENNIAL STATEMENT 2023-12-01
230217000387 2023-02-16 CERTIFICATE OF CHANGE BY ENTITY 2023-02-16
230214000866 2022-06-03 CERTIFICATE OF CHANGE BY ENTITY 2022-06-03
211203002737 2021-12-03 BIENNIAL STATEMENT 2021-12-03
191202061652 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201007410 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151202007287 2015-12-02 BIENNIAL STATEMENT 2015-12-01
150616000764 2015-06-16 CERTIFICATE OF CHANGE 2015-06-16
131202006173 2013-12-02 BIENNIAL STATEMENT 2013-12-01
120113002682 2012-01-13 BIENNIAL STATEMENT 2011-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206822 Other Labor Litigation 2022-11-08 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-08
Termination Date 1900-01-01
Section 1332
Sub Section CT
Status Pending

Parties

Name JOEFIELD,
Role Plaintiff
Name SEKO WORLDWIDE, LLC
Role Defendant
1206609 Insurance 2012-08-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 82000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-29
Termination Date 2013-08-14
Date Issue Joined 2013-01-09
Pretrial Conference Date 2012-12-13
Section 1331
Status Terminated

Parties

Name ALLIANZ GLOBAL CORPORATE & SPE
Role Plaintiff
Name SEKO WORLDWIDE, LLC
Role Defendant
2204301 Fair Labor Standards Act 2022-07-21 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-21
Termination Date 1900-01-01
Section 0005
Status Pending

Parties

Name PAISLEY,
Role Plaintiff
Name SEKO WORLDWIDE, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State