Search icon

SETE CONSULTANTS & SERVICES (U.S.A.) INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SETE CONSULTANTS & SERVICES (U.S.A.) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1978 (47 years ago)
Date of dissolution: 09 Sep 2016
Entity Number: 484172
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 29 BROADWAY, NEW YORK, NY, United States, 10006
Principal Address: 712 FIFTH AVE SUITE 9D, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDRE GREGORY Chief Executive Officer 712 FIFTH AVE SUITE 9D, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O CARDILLO & CORBETT DOS Process Agent 29 BROADWAY, NEW YORK, NY, United States, 10006

Form 5500 Series

Employer Identification Number (EIN):
132966634
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1998-04-13 2002-04-09 Address 712 FIFTH AVE, SUITE 9D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-04-13 2002-04-09 Address 712 FIFTH AVE, SUITE 9D, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-06-15 1998-04-13 Address 5 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-06-15 1998-04-13 Address 5 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1978-04-20 1993-06-15 Address 5 WEST 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160909000336 2016-09-09 CERTIFICATE OF DISSOLUTION 2016-09-09
20130517058 2013-05-17 ASSUMED NAME CORP INITIAL FILING 2013-05-17
100422002995 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080409002804 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060425003205 2006-04-25 BIENNIAL STATEMENT 2006-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State