Search icon

SER-JO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SER-JO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1983 (42 years ago)
Date of dissolution: 16 Jul 1999
Entity Number: 847159
ZIP code: 10601
County: New York
Place of Formation: New York
Address: 34 SOUTH BROADWAY, WHITE PLAINS, NY, United States, 10601
Principal Address: 2401 JOEL DRIVE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILIP F. MENNA, ESQ. DOS Process Agent 34 SOUTH BROADWAY, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
FRANK ABBATE Chief Executive Officer 2401 JOEL DRIVE, BELLMORE, NY, United States, 11710

Filings

Filing Number Date Filed Type Effective Date
990716000016 1999-07-16 CERTIFICATE OF DISSOLUTION 1999-07-16
990625002245 1999-06-25 BIENNIAL STATEMENT 1999-06-01
970718002743 1997-07-18 BIENNIAL STATEMENT 1997-06-01
950411002370 1995-04-11 BIENNIAL STATEMENT 1993-06-01
A987815-4 1983-06-07 CERTIFICATE OF INCORPORATION 1983-06-07

Court Cases

Court Case Summary

Filing Date:
1999-04-15
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HILTON HOTELS CORP.,
Party Role:
Defendant
Party Name:
SER-JO, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State