Search icon

SEYOPP CORPORATION

Company Details

Name: SEYOPP CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1931 (94 years ago)
Entity Number: 41541
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 2 PARK AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 250

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 PARK AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
BARBARA A TARMY Chief Executive Officer 2 PARK AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2001-09-25 2019-11-13 Address 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1999-10-21 2001-09-25 Address 2 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-10-21 2001-09-25 Address 2 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1997-10-15 1999-10-21 Address 2 PARK AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1997-10-15 1999-10-21 Address 2 PARK AVE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191113060499 2019-11-13 BIENNIAL STATEMENT 2019-10-01
151028006187 2015-10-28 BIENNIAL STATEMENT 2015-10-01
131230006155 2013-12-30 BIENNIAL STATEMENT 2013-10-01
111201002604 2011-12-01 BIENNIAL STATEMENT 2011-10-01
071002002382 2007-10-02 BIENNIAL STATEMENT 2007-10-01

Court Cases

Court Case Summary

Filing Date:
2010-03-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RAOUL
Party Role:
Plaintiff
Party Name:
SEYOPP CORPORATION
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State