Name: | SEPP HARRY L., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 2006 (19 years ago) |
Entity Number: | 3400671 |
ZIP code: | 13902 |
County: | Broome |
Place of Formation: | New York |
Principal Address: | 53 FRONT ST, BINGHAMTON, NY, United States, 13905 |
Address: | 700 SECURITY MUTUAL BLDG., 80 EXCHANGE ST., POB 5250, BINGHAMTON, NY, United States, 13902 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY FIALA | Chief Executive Officer | 53 FRONT ST, BINGHAMTON, NY, United States, 13905 |
Name | Role | Address |
---|---|---|
HINMAN, HOWARD & KATTELL, LLP ATTN: JAMES M. HAYES, ESQ. | DOS Process Agent | 700 SECURITY MUTUAL BLDG., 80 EXCHANGE ST., POB 5250, BINGHAMTON, NY, United States, 13902 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-15 | 2010-09-02 | Address | 57 FRONT ST, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer) |
2009-05-15 | 2010-09-02 | Address | 57 FRONT ST, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140811006742 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
120914002205 | 2012-09-14 | BIENNIAL STATEMENT | 2012-08-01 |
100902002839 | 2010-09-02 | BIENNIAL STATEMENT | 2010-08-01 |
090515002428 | 2009-05-15 | BIENNIAL STATEMENT | 2008-08-01 |
060815000319 | 2006-08-15 | CERTIFICATE OF INCORPORATION | 2006-08-15 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State