Search icon

SEBASTIANY SOLUTIONS INC.

Company Details

Name: SEBASTIANY SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 2007 (18 years ago)
Date of dissolution: 08 Jul 2016
Entity Number: 3467865
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: PO BOX 404, NEW YORK, NY, United States, 10017
Principal Address: 114 ALBEMARLE ROAD, SUITE C8, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEBASTIANY SOLUTIONS INC. DOS Process Agent PO BOX 404, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
LEE SEBASTIANY Chief Executive Officer 114 ALBEMARLE ROAD, SUITE C8, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2013-01-16 2015-02-04 Address 102 ALBEMARLE ROAD, SUITE B1, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2013-01-16 2015-02-04 Address 102 ALBEMARLE ROAD, SUITE B1, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2013-01-16 2015-02-04 Address 102 ALBEMARLE ROAD, SUITE B1, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2008-12-30 2013-01-16 Address 102 ALBEMARK ROAD, SUITE E4, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2008-12-30 2013-01-16 Address 102 ALBEMARK ROAD, SUITE E4, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2007-01-25 2013-01-16 Address 102 ALBEMARLE ROAD, SUITE E4, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160708000560 2016-07-08 CERTIFICATE OF DISSOLUTION 2016-07-08
150204006085 2015-02-04 BIENNIAL STATEMENT 2015-01-01
130116006555 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110203002169 2011-02-03 BIENNIAL STATEMENT 2011-01-01
081230002421 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070125001106 2007-01-25 CERTIFICATE OF INCORPORATION 2007-01-25

Date of last update: 04 Feb 2025

Sources: New York Secretary of State