SESCO, LLC

Name: | SESCO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jul 2014 (11 years ago) |
Entity Number: | 4606144 |
ZIP code: | 54220 |
County: | Erie |
Place of Formation: | Wisconsin |
Address: | 1215 S. 41st Street, MANITOWOC, WI, United States, 54220 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1215 S. 41st Street, MANITOWOC, WI, United States, 54220 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-24 | 2024-07-02 | Address | 100 STRADTMAN STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
2020-08-14 | 2020-09-24 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2020-08-14 | 2020-09-24 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2020-08-12 | 2020-08-14 | Address | 100 STRADTMAN STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
2014-07-14 | 2020-08-12 | Address | 8040 EXCELSIOR DRIVE SUITE 200, MADISON, WI, 53717, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702003280 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220711000663 | 2022-07-11 | BIENNIAL STATEMENT | 2022-07-01 |
200924000481 | 2020-09-24 | CERTIFICATE OF CHANGE | 2020-09-24 |
200814000014 | 2020-08-14 | CERTIFICATE OF CHANGE | 2020-08-14 |
200812000293 | 2020-08-12 | CERTIFICATE OF CHANGE | 2020-08-12 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State