Search icon

SEJOUR & ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SEJOUR & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Oct 1982 (43 years ago)
Entity Number: 800179
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 136 WOODBURY ROAD, STE 202, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEJOUR & ASSOCIATES, P.C. DOS Process Agent 136 WOODBURY ROAD, STE 202, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
GEORGES SEJOUR Chief Executive Officer 136 WOODBURY ROAD, STE 202, WOODBURY, NY, United States, 11797

Form 5500 Series

Employer Identification Number (EIN):
112642649
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2006-10-04 2018-10-01 Address 10 CUTTER MILL ROAD, STE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2006-10-04 2018-10-01 Address 10 CUTTER MILL ROAD, STE 200, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2006-10-04 2018-10-01 Address 10 CUTTER MILL ROAD, STE 200, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2004-11-09 2006-10-04 Address 10 CUTTER MILL RD, STE 305, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2001-02-05 2004-11-09 Address TEN CUTTER MILL ROAD, SUITE 305, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181001007730 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007933 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141009006709 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121108002179 2012-11-08 BIENNIAL STATEMENT 2012-10-01
101027002162 2010-10-27 BIENNIAL STATEMENT 2010-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State