SEELE, INC.
Branch
Name: | SEELE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 2009 (16 years ago) |
Branch of: | SEELE, INC., Illinois (Company Number LLC_06412122) |
Entity Number: | 3805653 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 43-01 22nd Street, 12TH FLOOR, Long Island, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANDREAS HAFNER | Chief Executive Officer | 43-01 22ND STREET, CEO, LONG ISLAND, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-28 | 2025-05-28 | Address | 43-01 22ND STREET, CEO, LONG ISLAND, NY, 11101, USA (Type of address: Chief Executive Officer) |
2025-05-28 | 2025-05-28 | Address | 24 WEST 40TH STREET, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2025-05-28 | Address | 43-01 22ND STREET, CEO, LONG ISLAND, NY, 11101, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2023-05-31 | Address | 24 WEST 40TH STREET, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2025-05-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250528001741 | 2025-05-28 | BIENNIAL STATEMENT | 2025-05-28 |
230531004557 | 2023-05-31 | BIENNIAL STATEMENT | 2023-05-01 |
210511060547 | 2021-05-11 | BIENNIAL STATEMENT | 2021-05-01 |
190520060266 | 2019-05-20 | BIENNIAL STATEMENT | 2019-05-01 |
SR-52124 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State