Search icon

SEBE REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SEBE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1984 (41 years ago)
Entity Number: 901651
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: C/O CROWE LLP, 485 LEXINGTON AVE FL 11, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIAN SCHUMAN Chief Executive Officer C/O CROWE LLP, 485 LEXINGTON AVE FL 11, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
SEBE REALTY CORP. DOS Process Agent C/O CROWE LLP, 485 LEXINGTON AVE FL 11, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-02-21 2025-02-21 Address C/O CROWE LLP, 485 LEXINGTON AVE FL 11, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-02-21 Address C/O CROWE HORWATH LLP, 488 MADISON AVE, FLOOR 3, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-07-26 2025-02-21 Address C/O CROWE HORWATH LLP, 488 MADISON AVE, FLOOR 3, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-07-26 2025-02-21 Address C/O CROWE HORWATH LLP, 488 MADISON AVE, FLOOR 3, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-01-28 2010-07-26 Address C/O CROWE HORWATH LLP, 488 MADISON AVENUE FLOOR 3, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250221001464 2025-02-21 BIENNIAL STATEMENT 2025-02-21
180305008909 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160303006346 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140922006573 2014-09-22 BIENNIAL STATEMENT 2014-03-01
120502002704 2012-05-02 BIENNIAL STATEMENT 2012-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State