-
Home Page
›
-
Counties
›
-
Albany
›
-
10005
›
-
SELCO INDUSTRIES OF OHIO
Company Details
Name: |
SELCO INDUSTRIES OF OHIO |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
02 Dec 2009 (15 years ago)
|
Date of dissolution: |
29 Jun 2016 |
Entity Number: |
3884328 |
ZIP code: |
10005
|
County: |
Albany |
Place of Formation: |
Ohio |
Foreign Legal Name: |
SELCO INDUSTRIES, INC. |
Fictitious Name: |
SELCO INDUSTRIES OF OHIO |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2009-12-02
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2009-12-02
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-53526
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
SR-53527
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
DP-2179798
|
2016-06-29
|
ANNULMENT OF AUTHORITY
|
2016-06-29
|
091218000188
|
2009-12-18
|
CERTIFICATE OF CORRECTION
|
2009-12-18
|
091202000061
|
2009-12-02
|
APPLICATION OF AUTHORITY
|
2009-12-02
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State