Name: | SEEQC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 2018 (7 years ago) |
Entity Number: | 5320486 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 175 CLEARBROOK ROAD, SUITE 145, ELMSFORD, NY, United States, 10523 |
Principal Address: | 175 Clearbrook Rd., Elmsford, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
C/O HYPRES, INC. | DOS Process Agent | 175 CLEARBROOK ROAD, SUITE 145, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
RICHARD HITT | Agent | 175 CLEARBROOK ROAD, ELMSFORD, NY, 10523 |
Name | Role | Address |
---|---|---|
JOHN LEVY | Chief Executive Officer | 175 CLEARBROOK RD., ELMSFORD, NY, United States, 10523 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2024-03-22 | 2024-03-22 | Address | 175 CLEARBROOK ROAD, SUITE 145, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2024-03-22 | 2024-03-22 | Address | 175 CLEARBROOK RD., ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2020-10-22 | 2024-03-22 | Address | 175 CLEARBROOK ROAD, SUITE 145, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2020-10-22 | 2024-03-22 | Address | 175 CLEARBROOK ROAD, SUITE 145, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2018-04-10 | 2024-03-22 | Address | 175 CLEARBROOK ROAD, ELMSFORD, NY, 10523, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240322003120 | 2024-03-22 | BIENNIAL STATEMENT | 2024-03-22 |
201022060496 | 2020-10-22 | BIENNIAL STATEMENT | 2020-04-01 |
180410000740 | 2018-04-10 | APPLICATION OF AUTHORITY | 2018-04-10 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State