SEPTIMANIE EXPORT INC.

Name: | SEPTIMANIE EXPORT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2008 (17 years ago) |
Entity Number: | 3613566 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1251 AVE OF THE AMERICAS, 3 FL, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEAN-MARC DESSAPT | Chief Executive Officer | C/O PRAMEX INTERNATONAL, 1251 AVE OF THE AMERICAS,3 FL, NEW YORK, NY, United States, 10020 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0346-23-124231 | Alcohol sale | 2023-04-20 | 2023-04-20 | 2025-04-30 | 244 250 W 54TH ST, NEW YORK, New York, 10019 | Catering Establishment |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-31 | 2024-01-31 | Address | C/O PRAMEX INTERNATONAL, 1251 AVE OF THE AMERICAS,3 FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2020-01-21 | 2024-01-31 | Address | C/O PRAMEX INTERNATONAL, 1251 AVE OF THE AMERICAS,3 FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2016-08-16 | 2024-01-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-08-16 | 2024-01-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-10-16 | 2016-08-16 | Address | 1251 AVE OF THE AMERICAS 3FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240131002396 | 2024-01-31 | BIENNIAL STATEMENT | 2024-01-31 |
220121002186 | 2022-01-21 | BIENNIAL STATEMENT | 2022-01-21 |
200121060188 | 2020-01-21 | BIENNIAL STATEMENT | 2020-01-01 |
180129006282 | 2018-01-29 | BIENNIAL STATEMENT | 2018-01-01 |
160816000061 | 2016-08-16 | CERTIFICATE OF CHANGE | 2016-08-16 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State