Search icon

SEVEN CORNERS, INC.

Company Details

Name: SEVEN CORNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2007 (18 years ago)
Entity Number: 3483039
ZIP code: 46032
County: New York
Place of Formation: Indiana
Address: 303 Congressional Blvd, Carmel, IN, United States, 46032
Principal Address: 303 CONGRESSIONAL BLVD, CARMEL, IN, United States, 46032

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 303 Congressional Blvd, Carmel, IN, United States, 46032

Chief Executive Officer

Name Role Address
JEREMY MURCHLAND Chief Executive Officer CEO, 330 CONGRESSIONAL BLVD, CARMEL, IN, United States, 46032

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 303 CONGRESSIONAL BLVD, CARMEL, IN, 46032, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address CEO, 330 CONGRESSIONAL BLVD, CARMEL, IN, 46032, USA (Type of address: Chief Executive Officer)
2023-02-07 2025-02-03 Address 303 CONGRESSIONAL BLVD, CARMEL, IN, 46032, USA (Type of address: Chief Executive Officer)
2023-02-07 2025-02-03 Address 303 Congressional Blvd, Carmel, IN, 46032, USA (Type of address: Service of Process)
2023-02-07 2023-02-07 Address 303 CONGRESSIONAL BLVD, CARMEL, IN, 46032, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203000533 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230207000081 2023-02-07 BIENNIAL STATEMENT 2023-02-01
210201061382 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190221060163 2019-02-21 BIENNIAL STATEMENT 2019-02-01
SR-94265 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2022-10-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
CAPECI,
Party Role:
Plaintiff
Party Name:
SEVEN CORNERS, INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State