Search icon

SEP, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59-63 NORTH MOORE STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
FREDRIC L. GOULDEN Chief Executive Officer 59-63 NORTH MOORE STREET, NEW YORK, NY, United States, 10013

History

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)

Filings

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