Name: | NO-SEE-UM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1981 (43 years ago) |
Entity Number: | 690351 |
ZIP code: | 13354 |
County: | Fulton |
Place of Formation: | New York |
Address: | C/O WALLIS B RAMSEY, 8881 BOAK RD, HOLLAND PATENT, NY, United States, 13354 |
Principal Address: | 8881 BOAK RD, HOLLAND PATENT, NY, United States, 13354 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NO-SEE-UM, INC. | DOS Process Agent | C/O WALLIS B RAMSEY, 8881 BOAK RD, HOLLAND PATENT, NY, United States, 13354 |
Name | Role | Address |
---|---|---|
TIM RAMSEY | Chief Executive Officer | CRAGHILL, CASTLELOUGH, PORTROE, NENAG, NENAG TIPPERARY, Ireland, E45-PE06 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-29 | 2020-07-30 | Address | C/O WALLIS B RAMSEY, 8881 BOAK RD, HOLLAND PATENT, NY, 13354, USA (Type of address: Service of Process) |
2006-01-25 | 2020-07-30 | Address | 1806 17TH AVE, GREELEY, CO, 80631, 5203, USA (Type of address: Chief Executive Officer) |
2006-01-25 | 2010-01-29 | Address | C/O WALLIS B RAMSEY, 8881 BOAH RD, HOLLAND PATENT, NY, 13354, USA (Type of address: Service of Process) |
2001-11-26 | 2012-01-13 | Address | 216 RAMSEY RD, OLMSTEDVILLE, NY, 12857, USA (Type of address: Principal Executive Office) |
2001-11-26 | 2006-01-25 | Address | 445 LAKESIDE DR, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200730060135 | 2020-07-30 | BIENNIAL STATEMENT | 2019-12-01 |
140114002096 | 2014-01-14 | BIENNIAL STATEMENT | 2013-12-01 |
120113002695 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
100129002552 | 2010-01-29 | BIENNIAL STATEMENT | 2009-12-01 |
071227002711 | 2007-12-27 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State