SEVPAL, INC.

Name: | SEVPAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1976 (49 years ago) |
Date of dissolution: | 12 Oct 2007 |
Entity Number: | 412699 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 233 PARK AVE S, 7TH FL, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK SEVERINI | Chief Executive Officer | 233 PARK AVE S, 7TH FL, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 233 PARK AVE S, 7TH FL, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-04 | 2000-11-09 | Address | 235 PARK AVE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1998-05-04 | 2000-11-09 | Address | MARK SEVERINI, 235 PARK AVE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1998-05-04 | 2000-11-09 | Address | MARK SEVERINI, 235 PARK AVE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1998-04-01 | 1999-11-09 | Name | GRAMERCY GROUP, INC. |
1995-10-03 | 1998-04-01 | Name | GRAMERCY HEALTHCARE DIRECT, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090226057 | 2009-02-26 | ASSUMED NAME LLC INITIAL FILING | 2009-02-26 |
071012000016 | 2007-10-12 | CERTIFICATE OF DISSOLUTION | 2007-10-12 |
001109002645 | 2000-11-09 | BIENNIAL STATEMENT | 2000-10-01 |
991109000887 | 1999-11-09 | CERTIFICATE OF AMENDMENT | 1999-11-09 |
981027002019 | 1998-10-27 | BIENNIAL STATEMENT | 1998-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State