Name: | SEGA ENGINEERING, P.A. P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 2013 (12 years ago) |
Date of dissolution: | 02 Nov 2018 |
Entity Number: | 4447088 |
ZIP code: | 66085 |
County: | Albany |
Place of Formation: | Kansas |
Address: | 16041 FOSTER, P.O. BOX 1000, OVERLAND PARK, KS, United States, 66085 |
Principal Address: | 16041 FOSTER STREET, OVERLAND PARK, KS, United States, 66085 |
Name | Role | Address |
---|---|---|
BRET MOFFETT | Chief Executive Officer | P.O. BOX 1000, 16041 FOSTER STREET, OVERLAND PARK, KS, United States, 66085 |
Name | Role | Address |
---|---|---|
CYNTHIA KEEGAN | DOS Process Agent | 16041 FOSTER, P.O. BOX 1000, OVERLAND PARK, KS, United States, 66085 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-26 | 2017-08-09 | Address | P.O. BOX 1000, 16041 FOSTER STREET, OVERLAND PARK, KS, 66085, USA (Type of address: Chief Executive Officer) |
2013-08-19 | 2018-11-02 | Address | 16041 FOSTER, PO BOX 1000, OVERLAND PARK, KS, 66085, 1000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181102000609 | 2018-11-02 | SURRENDER OF AUTHORITY | 2018-11-02 |
170809006101 | 2017-08-09 | BIENNIAL STATEMENT | 2017-08-01 |
150826006172 | 2015-08-26 | BIENNIAL STATEMENT | 2015-08-01 |
130819000023 | 2013-08-19 | APPLICATION OF AUTHORITY | 2013-08-19 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State