SECON SERVICE SYSTEM, INC.
Headquarter
Name: | SECON SERVICE SYSTEM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1934 (91 years ago) |
Entity Number: | 47848 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 271 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
% HALPERIN NATANSON SHIVITZ & SCHOLAR | DOS Process Agent | 271 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1954-08-20 | 1977-10-20 | Name | YALE TRANSPORT CORP. |
1934-11-02 | 1954-08-20 | Name | B. & E. TRANSPORTATION CO., INC. |
1934-11-02 | 1940-12-13 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1934-11-02 | 1954-08-20 | Address | 410 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C175318-2 | 1991-03-21 | ASSUMED NAME CORP INITIAL FILING | 1991-03-21 |
A437407-3 | 1977-10-20 | CERTIFICATE OF AMENDMENT | 1977-10-20 |
A43635-4 | 1973-01-19 | CERTIFICATE OF AMENDMENT | 1973-01-19 |
113557 | 1958-06-26 | CERTIFICATE OF AMENDMENT | 1958-06-26 |
8800-151 | 1954-08-20 | CERTIFICATE OF AMENDMENT | 1954-08-20 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State