Name: | SELECT EVENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 2017 (8 years ago) |
Entity Number: | 5145784 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maryland |
Address: | 418 Broadway Street, STE R, Albany, NY, United States, 12207 |
Principal Address: | Alex Corgan, 8610 Cherry Lane, Ste 30, Laurel, MD, United States, 20707 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS, INC. | DOS Process Agent | 418 Broadway Street, STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARTIN ORTENZIO | Chief Executive Officer | 8610 CHERRY LANE, STE 30, LAUREL, MD, United States, 20707 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-07 | 2023-06-07 | Address | 8610 CHERRY LANE, STE 30, LAUREL, MD, 20707, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2023-06-07 | Address | 418 Broadway Street, STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2023-04-11 | 2023-06-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-04-11 | 2023-06-07 | Address | 8610 CHERRY LANE, STE 30, LAUREL, MD, 20707, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-04-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-05-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-05-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230607004201 | 2023-06-07 | BIENNIAL STATEMENT | 2023-05-01 |
230411000632 | 2023-04-11 | BIENNIAL STATEMENT | 2021-05-01 |
SR-79033 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-79034 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170531000211 | 2017-05-31 | APPLICATION OF AUTHORITY | 2017-05-31 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State