Name: | SED SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 2013 (11 years ago) |
Date of dissolution: | 07 Jun 2019 |
Entity Number: | 4486030 |
ZIP code: | 70114 |
County: | Nassau |
Place of Formation: | Louisiana |
Address: | 315 BERMUDA STREET, NEW ORLEANS, LA, United States, 70114 |
Principal Address: | 2 SOUTH PARK PLACE, NEW ORLEANS, LA, United States, 70114 |
Name | Role | Address |
---|---|---|
MICHAEL CARBO | Chief Executive Officer | 315 BERMUDA ST, NEW ORLEANS, LA, United States, 70114 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 315 BERMUDA STREET, NEW ORLEANS, LA, United States, 70114 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-13 | 2019-06-07 | Address | 315 BURMUDA ST, NEW ORLEANS, LA, 70114, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190607000279 | 2019-06-07 | SURRENDER OF AUTHORITY | 2019-06-07 |
171103006611 | 2017-11-03 | BIENNIAL STATEMENT | 2017-11-01 |
151105006507 | 2015-11-05 | BIENNIAL STATEMENT | 2015-11-01 |
131113000110 | 2013-11-13 | APPLICATION OF AUTHORITY | 2013-11-13 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State