Name: | SEDCO SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1979 (46 years ago) |
Date of dissolution: | 19 Dec 1989 |
Entity Number: | 548934 |
ZIP code: | 10019 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
%CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1979-04-03 | 1987-01-08 | Address | 277 PARK AE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1979-04-03 | 1987-01-08 | Address | 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190423118 | 2019-04-23 | ASSUMED NAME CORP INITIAL FILING | 2019-04-23 |
C087631-2 | 1989-12-19 | CERTIFICATE OF TERMINATION | 1989-12-19 |
B443748-2 | 1987-01-08 | CERTIFICATE OF AMENDMENT | 1987-01-08 |
A564978-4 | 1979-04-03 | APPLICATION OF AUTHORITY | 1979-04-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
111898 | 0214700 | 1984-02-14 | 65 MARCUS DR, Melville, NY, 11747 | |||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70096151 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-12-04 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-11-06 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1973-11-07 |
Abatement Due Date | 1973-12-04 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 |
Issuance Date | 1973-11-07 |
Abatement Due Date | 1973-12-04 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State