Name: | SEMCASTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 2015 (10 years ago) |
Entity Number: | 4713186 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 41 HIGH STREET, NORTH ANDOVER, MA, United States, 01845 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RAYMOND KINGMAN | Chief Executive Officer | 41 HIGH STREET, NORTH ANDOVER, MA, United States, 01845 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-27 | 2023-02-27 | Address | 41 HIGH STREET, NORTH ANDOVER, MA, 01845, USA (Type of address: Chief Executive Officer) |
2021-02-02 | 2023-02-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-02-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-02-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-08-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-08-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-02-15 | 2023-02-27 | Address | 41 HIGH STREET, NORTH ANDOVER, MA, 01845, USA (Type of address: Chief Executive Officer) |
2017-02-15 | 2017-08-01 | Address | 41 HIGH STREET, NORTH ANDOVER, MA, 01845, USA (Type of address: Service of Process) |
2015-02-19 | 2017-02-15 | Address | LEGAL DEPARTMENT, 2495 MAIN STREET, SUITE 300, BUFFALO, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230227001003 | 2023-02-27 | BIENNIAL STATEMENT | 2023-02-01 |
210202060400 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190222060016 | 2019-02-22 | BIENNIAL STATEMENT | 2019-02-01 |
SR-105774 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-105773 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170801000661 | 2017-08-01 | CERTIFICATE OF CHANGE | 2017-08-01 |
170215006051 | 2017-02-15 | BIENNIAL STATEMENT | 2017-02-01 |
150219000729 | 2015-02-19 | APPLICATION OF AUTHORITY | 2015-02-19 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State