Search icon

SES AMERICOM, INC.

Company Details

Name: SES AMERICOM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1976 (49 years ago)
Entity Number: 408841
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 8050 Piney Branch Ln,, BRISTOW, VA, United States, 20136

Chief Executive Officer

Name Role Address
NANCY ESKENAZI Chief Executive Officer 8050 PINEY BRANCH LN,, BRISTOW, VA, United States, 20136

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SES AMERICOM, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-08-21 2024-08-21 Address 8050 PINEY BRANCH LANE, BRISTOW, VA, 20136, USA (Type of address: Chief Executive Officer)
2024-08-21 2024-08-21 Address 4 RESEARCH WAY, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2024-08-21 2024-08-21 Address FOUR RESEARCH WAY, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2024-08-21 2024-08-21 Address 8050 PINEY BRANCH LN,, BRISTOW, VA, 20136, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address FOUR RESEARCH WAY, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240821000572 2024-08-21 BIENNIAL STATEMENT 2024-08-21
240703000161 2024-07-02 AMENDMENT TO BIENNIAL STATEMENT 2024-07-02
220801002435 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200806060026 2020-08-06 BIENNIAL STATEMENT 2020-08-01
SR-6350 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2006-03-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
PANAMSAT CORPORATION
Party Role:
Plaintiff
Party Name:
SES AMERICOM, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State