Search icon

SEQUEL INTERNATIONAL, INC.

Company Details

Name: SEQUEL INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2007 (18 years ago)
Entity Number: 3455736
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, CT, United States, 12207
Principal Address: 555 CHRISTIAN ROAD, MIDDLEBURY, CT, United States, 06762

Chief Executive Officer

Name Role Address
TOBIAS REISS-SCHMIDT Chief Executive Officer 555 CHRISTIAN ROAD, MIDDLEBURY, CT, United States, 06762

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 555 CHRISTIAN ROAD, MIDDLEBURY, CT, 06762, USA (Type of address: Chief Executive Officer)
2020-01-29 2025-01-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-01-29 2025-01-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2020-01-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-01-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-01-05 2025-01-07 Address 555 CHRISTIAN ROAD, MIDDLEBURY, CT, 06762, USA (Type of address: Chief Executive Officer)
2017-01-05 2019-01-28 Address 555 CHRISTIAN ROAD, MIDDLEBURY, CT, 06762, USA (Type of address: Service of Process)
2009-01-22 2017-01-05 Address 145 WOODWARD AVE, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer)
2007-01-02 2017-01-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-01-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250107002774 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230103004149 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210113060537 2021-01-13 BIENNIAL STATEMENT 2021-01-01
200129000748 2020-01-29 CERTIFICATE OF CHANGE 2020-01-29
SR-45634 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-45635 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190107060801 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170105006440 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150105006564 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130227006078 2013-02-27 BIENNIAL STATEMENT 2013-01-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State