Search icon

SEE, INC.

Company Details

Name: SEE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2006 (19 years ago)
Entity Number: 3388734
ZIP code: 10005
County: New York
Place of Formation: Michigan
Principal Address: 19800 W EIGHT MILE RD, SOUTHFIELD, MI, United States, 48075
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RICHARD S GOLDEN Chief Executive Officer 19800 W EIGHT MILE RD, SOUTHFIELD, MI, United States, 48075

History

Start date End date Type Value
2019-01-28 2020-07-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-08-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-07-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-07-14 2008-08-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220705002966 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200707061680 2020-07-07 BIENNIAL STATEMENT 2020-07-01
SR-44327 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-44326 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180710006658 2018-07-10 BIENNIAL STATEMENT 2018-07-01
160705006263 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140709006494 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120711006543 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100804002535 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080815002765 2008-08-15 BIENNIAL STATEMENT 2008-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-25 No data 207 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-09 No data 207 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-06 No data 207 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-19 No data 423 W BROADWAY, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-26 No data 312 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-16 No data 423 W BROADWAY, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-15 No data 312 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3069940 OL VIO INVOICED 2019-08-05 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-25 Pleaded BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 1 No data No data

Date of last update: 04 Feb 2025

Sources: New York Secretary of State