Name: | SEMINAR INFORMATION SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1984 (40 years ago) |
Entity Number: | 947127 |
ZIP code: | 89044 |
County: | New York |
Place of Formation: | New York |
Address: | 2370 SANDSTONE CLIFFS DR, HENDERSON, CA, United States, 89044 |
Principal Address: | 250 EL CAMINO REAL STE 112, TUSTIN, CA, United States, 92780 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MONA PIONTKOWSKI | Chief Executive Officer | 250 EL CAMINO REAL STE 112, TUSTIN, CA, United States, 92780 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2370 SANDSTONE CLIFFS DR, HENDERSON, CA, United States, 89044 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-28 | 2010-07-12 | Address | 17752 SKYPARK CIRCLE, 210, IRVINE, CA, 92614, 6419, USA (Type of address: Service of Process) |
1996-10-28 | 2010-07-12 | Address | 17752 SKYPARK CIRCLE, 210, IRVINE, CA, 92614, 6419, USA (Type of address: Chief Executive Officer) |
1996-10-28 | 2010-07-12 | Address | 17752 SKYPARK CIRCLE, 210, IRVINE, CA, 92614, 6419, USA (Type of address: Principal Executive Office) |
1995-03-09 | 1996-10-28 | Address | 17752 SKYPARK CIRCLE, #210, IRVINE, CA, 92714, 6419, USA (Type of address: Principal Executive Office) |
1995-03-09 | 1996-10-28 | Address | 17752 SKYPARK CIRCLE, #210, IRVINE, CA, 92714, 6419, USA (Type of address: Chief Executive Officer) |
1995-03-09 | 1996-10-28 | Address | 17752 SKYPARK CIRCLE, #210, IRVINE, CA, 92714, 6419, USA (Type of address: Service of Process) |
1984-10-01 | 1999-08-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1984-10-01 | 1995-03-09 | Address | 175 FIFTH AVENUE, SUITE 3141, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100712002743 | 2010-07-12 | BIENNIAL STATEMENT | 2008-10-01 |
041104002429 | 2004-11-04 | BIENNIAL STATEMENT | 2004-10-01 |
021003002130 | 2002-10-03 | BIENNIAL STATEMENT | 2002-10-01 |
001018002404 | 2000-10-18 | BIENNIAL STATEMENT | 2000-10-01 |
990826000717 | 1999-08-26 | CERTIFICATE OF AMENDMENT | 1999-08-26 |
990826000710 | 1999-08-26 | CERTIFICATE OF AMENDMENT | 1999-08-26 |
981026002088 | 1998-10-26 | BIENNIAL STATEMENT | 1998-10-01 |
961028002390 | 1996-10-28 | BIENNIAL STATEMENT | 1996-10-01 |
950309002027 | 1995-03-09 | BIENNIAL STATEMENT | 1993-10-01 |
B147221-3 | 1984-10-01 | CERTIFICATE OF INCORPORATION | 1984-10-01 |
Date of last update: 10 Feb 2025
Sources: New York Secretary of State