Name: | SEP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1952 (73 years ago) |
Date of dissolution: | 06 Feb 2002 |
Entity Number: | 83882 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 59-63 NORTH MOORE STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59-63 NORTH MOORE STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
FREDRIC L. GOULDEN | Chief Executive Officer | 59-63 NORTH MOORE STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1952-04-21 | 1993-06-15 | Address | 48 COOPER SQUARE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020206000441 | 2002-02-06 | CERTIFICATE OF DISSOLUTION | 2002-02-06 |
990428000797 | 1999-04-28 | CERTIFICATE OF AMENDMENT | 1999-04-28 |
980416002555 | 1998-04-16 | BIENNIAL STATEMENT | 1998-04-01 |
960425002413 | 1996-04-25 | BIENNIAL STATEMENT | 1996-04-01 |
C230701-2 | 1996-01-19 | ASSUMED NAME CORP INITIAL FILING | 1996-01-19 |
930615002311 | 1993-06-15 | BIENNIAL STATEMENT | 1993-04-01 |
8220-58 | 1952-04-21 | CERTIFICATE OF INCORPORATION | 1952-04-21 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State