Name: | SES SUPERMARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1979 (45 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 597960 |
ZIP code: | 10033 |
County: | Bronx |
Place of Formation: | New York |
Address: | 29 WADSWORTH AVE., APT. #1F, NEW YORK, NY, United States, 10033 |
Principal Address: | 29 WADSWORTH AVE APT 2A, NEW YORK, NY, United States, 10033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HUGO E. VARGAS | DOS Process Agent | 29 WADSWORTH AVE., APT. #1F, NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
HUGO E VARGAS | Chief Executive Officer | 29 WADSWORTH AVE APT 2A, NEW YORK, NY, United States, 10033 |
Start date | End date | Type | Value |
---|---|---|---|
1979-12-27 | 1983-05-19 | Address | 1705 MANSION ST, BRONX, NY, 10460, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-930971 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
930107002401 | 1993-01-07 | BIENNIAL STATEMENT | 1992-12-01 |
A981727-3 | 1983-05-19 | CERTIFICATE OF AMENDMENT | 1983-05-19 |
A630839-4 | 1979-12-27 | CERTIFICATE OF INCORPORATION | 1979-12-27 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State