Search icon

SESA, INC.

Company Details

Name: SESA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1984 (41 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 925567
ZIP code: 10019
County: Westchester
Place of Formation: Massachusetts
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
DP-1226727 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B116039-4 1984-06-25 APPLICATION OF AUTHORITY 1984-06-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001265 Other Contract Actions 2020-02-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-12
Transfer Date 2020-02-13
Termination Date 2023-10-16
Date Issue Joined 2020-12-15
Pretrial Conference Date 2021-10-15
Section 1332
Sub Section OC
Transfer Office 7
Transfer Docket Number 2001265
Transfer Origin 1
Status Terminated

Parties

Name SESA, INC.
Role Plaintiff
Name TERRAFINA, LLC,
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State