Name: | SEPCO VENTURES LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1981 (44 years ago) |
Entity Number: | 699275 |
ZIP code: | 11516 |
County: | New York |
Place of Formation: | New York |
Address: | 77 SPRUCE STREET,, 3RD FLR, CEDARHURST, NY, United States, 11516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RHODES NY | DOS Process Agent | 77 SPRUCE STREET,, 3RD FLR, CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
RHODES NY | Chief Executive Officer | 77 SPRUCE STREET,, 3RD FLR, CEDARHURST, NY, United States, 11516 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-07 | 2021-05-19 | Address | 270 MADISON AVE SUITE 1801, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2014-06-18 | 2021-05-19 | Address | 270 MADISON AVENUE SUITE 1801, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-06-24 | 2014-06-18 | Address | C/O GRAUBARD & MILLER, 405 LEXINGTON AVE / 19TH FL, NEW YORK, NY, 10174, 1901, USA (Type of address: Service of Process) |
2005-06-24 | 2020-01-07 | Address | 21 E 40TH ST / 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2005-06-24 | 2020-01-07 | Address | 21 E 40TH ST / 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210519060462 | 2021-05-19 | BIENNIAL STATEMENT | 2021-05-01 |
200107060347 | 2020-01-07 | BIENNIAL STATEMENT | 2019-05-01 |
140618000523 | 2014-06-18 | CERTIFICATE OF CHANGE | 2014-06-18 |
070514002260 | 2007-05-14 | BIENNIAL STATEMENT | 2007-05-01 |
050624002508 | 2005-06-24 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State