Name: | SEQUOIA EMPLOYEE INCENTIVE PLANS OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 2004 (21 years ago) |
Entity Number: | 3010023 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1350 BROADWAY, STE 1816, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1350 BROADWAY, STE 1816, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MICHAEL A BODACK | Chief Executive Officer | C/O SEQUOIA EIPA INC, 1350 BROADWAY, STE 2404, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-09 | 2008-02-15 | Address | C/O SEQUOIA EIPA INC, 1350 BROADWAY, STE 1816, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2004-02-06 | 2006-03-09 | Address | 1345 AVE OF AMERICAS STE 2203, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080215002182 | 2008-02-15 | BIENNIAL STATEMENT | 2008-02-01 |
060309002645 | 2006-03-09 | BIENNIAL STATEMENT | 2006-02-01 |
040206000452 | 2004-02-06 | CERTIFICATE OF INCORPORATION | 2004-02-06 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State