Search icon

SETARIS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SETARIS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 2009 (16 years ago)
Date of dissolution: 24 Jan 2024
Entity Number: 3759079
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 103 ORCHID ST., FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SETARIS CORPORATION DOS Process Agent 103 ORCHID ST., FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
ERIC HEINZ Chief Executive Officer 103 ORCHID ST., FLORAL PARK, NY, United States, 11001

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
K5LKRLHDCYG7
CAGE Code:
9A5R3
UEI Expiration Date:
2024-05-11

Business Information

Activation Date:
2023-05-15
Initial Registration Date:
2022-03-22

History

Start date End date Type Value
2021-01-05 2024-02-06 Address 103 ORCHID ST., FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2021-01-05 2024-02-06 Address 103 ORCHID ST., FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2013-09-13 2021-01-05 Address 4 E MILL DR., 1C, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2013-09-13 2021-01-05 Address 4 E MILL DR., 1C, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2012-10-03 2013-09-13 Address 4 E MILL DR. #1C, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240206004734 2024-01-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-24
210105062409 2021-01-05 BIENNIAL STATEMENT 2021-01-01
170103008215 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150302006140 2015-03-02 BIENNIAL STATEMENT 2015-01-01
130913006455 2013-09-13 BIENNIAL STATEMENT 2013-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State