Name: | SE MATERIALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1947 (78 years ago) |
Entity Number: | 80414 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 744 MCDONALD AVENUE, BROOKLYN, NY, United States, 11218 |
Principal Address: | 1557 WEST 4TH ST, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
S & E BUILDING MATERIALS CO., INC. | DOS Process Agent | 744 MCDONALD AVENUE, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
MATTHEW M. DAVIE | Chief Executive Officer | 744 MCDONALD AVE., BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-05 | 2022-01-05 | Address | 744 MCDONALD AVE., BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2021-12-21 | 2022-01-04 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
2021-11-01 | 2021-12-21 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
2021-07-22 | 2021-11-01 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
2021-02-18 | 2022-01-05 | Address | 744 MCDONALD AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2003-07-29 | 2022-01-05 | Address | 744 MCDONALD AVE., BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
1993-03-26 | 2003-07-29 | Address | 744 MCDONALD AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
1993-03-26 | 2021-02-18 | Address | 744 MCDONALD AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
1993-03-26 | 2003-07-29 | Address | 744 MCDONALD AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
1947-08-21 | 2021-07-22 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220105002312 | 2022-01-04 | CERTIFICATE OF AMENDMENT | 2022-01-04 |
210816001916 | 2021-08-16 | BIENNIAL STATEMENT | 2021-08-16 |
210218060257 | 2021-02-18 | BIENNIAL STATEMENT | 2019-08-01 |
060929002534 | 2006-09-29 | BIENNIAL STATEMENT | 2005-08-01 |
030729003022 | 2003-07-29 | BIENNIAL STATEMENT | 2003-08-01 |
010803002642 | 2001-08-03 | BIENNIAL STATEMENT | 2001-08-01 |
990825002212 | 1999-08-25 | BIENNIAL STATEMENT | 1999-08-01 |
970925002333 | 1997-09-25 | BIENNIAL STATEMENT | 1997-08-01 |
000056000550 | 1993-10-28 | BIENNIAL STATEMENT | 1993-08-01 |
930326002160 | 1993-03-26 | BIENNIAL STATEMENT | 1992-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State