Search icon

SEMCASTING, INC.

Company Details

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: 21 HIGH STREET, SUITE 304, NORTH ANDOVER, MA, United States, 01845

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RAYMOND KINGMAN Chief Executive Officer 21 HIGH STREET, SUITE 304, NORTH ANDOVER, MA, United States, 01845

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 21 HIGH STREET, SUITE 304, NORTH ANDOVER, MA, 01845, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-02-24 Address 41 HIGH STREET, NORTH ANDOVER, MA, 01845, USA (Type of address: Chief Executive Officer)
2023-02-27 2025-02-24 Address 41 HIGH STREET, NORTH ANDOVER, MA, 01845, USA (Type of address: Chief Executive Officer)
2023-02-27 2025-02-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-27 2023-02-27 Address 41 HIGH STREET, NORTH ANDOVER, MA, 01845, USA (Type of address: Chief Executive Officer)
2023-02-27 2025-02-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
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)

Filings

Filing Number Date Filed Type Effective Date
250224001543 2025-02-24 BIENNIAL STATEMENT 2025-02-24
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: 25 Mar 2025

Sources: New York Secretary of State