THE SEB GROUP, INC.

Name: | THE SEB GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 2007 (18 years ago) |
Date of dissolution: | 20 Apr 2023 |
Entity Number: | 3559429 |
ZIP code: | 18921 |
County: | Suffolk |
Place of Formation: | Pennsylvania |
Address: | po box 218, FERNDALE, PA, United States, 18921 |
Principal Address: | 106 CHESTNUT LANE, KINTNERSVILLE, PA, United States, 18930 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | po box 218, FERNDALE, PA, United States, 18921 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
SHARON E BINSTOK | Chief Executive Officer | 106 CHESTNUT LANE, KINTNERSVILLE, PA, United States, 18930 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-25 | 2023-07-25 | Address | 106 CHESTNUT LANE, KINTNERSVILLE, PA, 18930, USA (Type of address: Chief Executive Officer) |
2007-08-22 | 2023-07-25 | Address | 534 WINDMILL AVENUE, N. BABYLON, NY, 11704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230725003676 | 2023-04-20 | SURRENDER OF AUTHORITY | 2023-04-20 |
190927060185 | 2019-09-27 | BIENNIAL STATEMENT | 2019-08-01 |
170818006217 | 2017-08-18 | BIENNIAL STATEMENT | 2017-08-01 |
130805006795 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
110816002129 | 2011-08-16 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State