Name: | SELCO HATTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1950 (75 years ago) |
Entity Number: | 65035 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 228 BROADWAY, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISIDORE FRIEDMAN | DOS Process Agent | 228 BROADWAY, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
ISIDORE FRIEDMAN | Chief Executive Officer | 228 BROADWAY, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-27 | 1998-07-08 | Address | 228 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
1996-06-27 | 1998-07-08 | Address | 228 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1996-06-27 | 1998-07-08 | Address | 5001 15TH AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1993-01-20 | 1996-06-27 | Address | 5001 15 AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 1996-06-27 | Address | 5001 15 AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121004002005 | 2012-10-04 | BIENNIAL STATEMENT | 2012-06-01 |
100713002314 | 2010-07-13 | BIENNIAL STATEMENT | 2010-06-01 |
080627002350 | 2008-06-27 | BIENNIAL STATEMENT | 2008-06-01 |
060605002872 | 2006-06-05 | BIENNIAL STATEMENT | 2006-06-01 |
040713002153 | 2004-07-13 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State