Name: | SEE-LECT INDUSTRIAL EQUIPMENT CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1950 (75 years ago) |
Date of dissolution: | 07 Aug 2018 |
Entity Number: | 63995 |
ZIP code: | 10532 |
County: | Westchester |
Place of Formation: | New York |
Address: | 174 BRADY AVE, STE 100, HAWTHORNE, NY, United States, 10532 |
Shares Details
Shares issued 670
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 174 BRADY AVE, STE 100, HAWTHORNE, NY, United States, 10532 |
Name | Role | Address |
---|---|---|
RICHARD C WINSTON | Chief Executive Officer | 174 BRADY AVE, STE 100, HAWTHORNE, NY, United States, 10532 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-06 | 2006-02-03 | Address | 174 BRADY AVE, HAWTHORNE, NY, 10532, 0278, USA (Type of address: Principal Executive Office) |
1995-04-06 | 2006-02-03 | Address | PO BOX 278, 174 BRADY AVE, HAWTHORNE, NY, 10532, 0278, USA (Type of address: Chief Executive Officer) |
1995-04-06 | 2006-02-03 | Address | PO BOX 278, 174 BRADY AVE, HAWTHORNE, NY, 10532, 0278, USA (Type of address: Service of Process) |
1964-08-21 | 1979-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 66, Par value: 0 |
1964-08-21 | 1995-04-06 | Address | 145 LAFAYETTE AVENUE, NOWHITE PLAINS, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180807000091 | 2018-08-07 | CERTIFICATE OF DISSOLUTION | 2018-08-07 |
140310002401 | 2014-03-10 | BIENNIAL STATEMENT | 2014-01-01 |
120228002096 | 2012-02-28 | BIENNIAL STATEMENT | 2012-01-01 |
100129002949 | 2010-01-29 | BIENNIAL STATEMENT | 2010-01-01 |
080125002707 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State