Search icon

SEW RIGHT SEWING MACHINES, INC.

Company Details

Name: SEW RIGHT SEWING MACHINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1983 (41 years ago)
Date of dissolution: 02 Jun 2017
Entity Number: 813212
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 223-30 UNION TPKE, BAYSIDE, NY, United States, 11364
Principal Address: 223-20 UNION TPKE, BAYSIDE, NY, United States, 11364

Contact Details

Phone +1 718-468-5858

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARVEY FEDERMAN DOS Process Agent 223-30 UNION TPKE, BAYSIDE, NY, United States, 11364

Chief Executive Officer

Name Role Address
HARVEY FEDERMAN Chief Executive Officer 223-20 UNION TPKE, BAYSIDE, NY, United States, 11364

Licenses

Number Status Type Date End date
0908203-DCA Inactive Business 1998-09-11 2018-06-30
0908202-DCA Inactive Business 1995-06-09 2017-07-31

History

Start date End date Type Value
1992-12-21 1997-12-11 Address 222-20 UNION TURNPIKE, BAYSIDE, NY, 11364, 3695, USA (Type of address: Chief Executive Officer)
1992-12-21 1997-12-11 Address 222-20 UNION TURNPIKE, BAYSIDE, NY, 11364, 3695, USA (Type of address: Principal Executive Office)
1992-12-21 1997-12-11 Address 222-20 UNION TURNPIKE, BAYSIDE, NY, 11364, 3695, USA (Type of address: Service of Process)
1983-12-15 1992-12-21 Address 160-40 10TH AVE, BEECHURST, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170602000303 2017-06-02 CERTIFICATE OF DISSOLUTION 2017-06-02
131230002034 2013-12-30 BIENNIAL STATEMENT 2013-12-01
120109002649 2012-01-09 BIENNIAL STATEMENT 2011-12-01
100127002094 2010-01-27 BIENNIAL STATEMENT 2009-12-01
071218003199 2007-12-18 BIENNIAL STATEMENT 2007-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2399326 PROCESSING INVOICED 2016-08-16 170 License Processing Fee
2399327 DCA-SUS CREDITED 2016-08-16 170 Suspense Account
2381029 RENEWAL CREDITED 2016-07-07 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2102727 RENEWAL INVOICED 2015-06-12 340 Secondhand Dealer General License Renewal Fee
1720162 RENEWAL INVOICED 2014-07-02 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1361402 RENEWAL INVOICED 2013-08-06 340 Secondhand Dealer General License Renewal Fee
1311339 RENEWAL INVOICED 2012-05-22 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1361403 RENEWAL INVOICED 2011-06-20 340 Secondhand Dealer General License Renewal Fee
151748 LL VIO INVOICED 2011-04-05 450 LL - License Violation
1311340 RENEWAL INVOICED 2010-07-13 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Date of last update: 17 Mar 2025

Sources: New York Secretary of State