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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2206822 | Other Labor Litigation | 2022-11-08 | missing | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOEFIELD, |
Role | Plaintiff |
Name | SEKO WORLDWIDE, LLC |
Role | Defendant |
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 |
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