Name: | JOHN SEXTON & CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1981 (43 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 722413 |
ZIP code: | 10019 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 1050 WARRENVILLE ROAD, LISLE, IL, United States, 60532 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MARK VAN STEKELENBURG | Chief Executive Officer | 761 TERMINAL STREET, LOS ANGELES, CA, United States, 90021 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1226745 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
930520002971 | 1993-05-20 | BIENNIAL STATEMENT | 1992-09-01 |
A797759-5 | 1981-09-15 | APPLICATION OF AUTHORITY | 1981-09-15 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State