Search icon

SELECT EVENT GROUP, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
REGISTERED AGENTS, INC. DOS Process Agent 418 Broadway Street, STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARTIN ORTENZIO Chief Executive Officer 8610 CHERRY LANE, STE 30, LAUREL, MD, United States, 20707

History

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)

Filings

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