S.E.B. SERVICES OF NEW YORK, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | S.E.B. SERVICES OF NEW YORK, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 22 Feb 2005 |
Branch of: | S.E.B. SERVICES OF NEW YORK, INC., NEW YORK (Company Number 1794314) |
Business ALEI: | 0812362 |
Annual report due: | 22 Feb 2011 |
Place of Formation: | NEW YORK |
E-Mail: | jknewton01@aol.com |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT DINOZZI | Officer | 6 LINCOLN AVE., PLEASANTVILLE, NY, 10570, United States | 18 MT. HOLLY CT., KATONAH, NY, 10536, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004119051 | 2010-03-09 | 2010-03-09 | Withdrawal | Certificate of Withdrawal | - |
0004085076 | 2010-01-20 | - | Annual Report | Annual Report | 2010 |
0003851100 | 2009-01-26 | - | Annual Report | Annual Report | 2009 |
0003602361 | 2008-01-07 | - | Annual Report | Annual Report | 2008 |
0003365222 | 2007-01-05 | - | Annual Report | Annual Report | 2007 |
0003147573 | 2006-02-24 | - | Annual Report | Annual Report | 2006 |
0002875960 | 2005-02-22 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information