Name: | SE VENTURES USA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 2013 (12 years ago) |
Date of dissolution: | 30 Aug 2019 |
Entity Number: | 4430843 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
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 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-07-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190830000448 | 2019-08-30 | CERTIFICATE OF DISSOLUTION | 2019-08-30 |
SR-64226 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-64227 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180104000441 | 2018-01-04 | ANNULMENT OF DISSOLUTION | 2018-01-04 |
DP-2237464 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
130715000853 | 2013-07-15 | CERTIFICATE OF INCORPORATION | 2013-07-15 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State