Search icon

SERVICE EVALUATION CONCEPTS, INC.

Print

Details

Entity Number 1411989

Status Inactive

NameSERVICE EVALUATION CONCEPTS, INC.

CountyNassau

Date of registration 05 Jan 1990 (35 years ago)

Date of dissolution 18 Jun 2012

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address ONE STAMFORD FORUM, STAMFORD, CT, United States, 06901

Principal Address ZIP code

Address 210 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797

Address ZIP code 11797

Shares Details

Shares issued 200000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

210 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address

ARCADIO ROSELLI

Chief Executive Officer

210 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797

History

Start date End date Type Value

2004-01-08

2012-02-22

Address

210 CROSSWAYS PARK DR, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)

2000-01-27

2004-01-08

Address

55 E. AMES COURT, PLAINVIEW, NY, 11804, USA (Type of address: Chief Executive Officer)

1993-02-11

2000-01-27

Address

55 E. AMES COURT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

1993-02-11

2004-01-08

Address

55 E. AMES COURT, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)

1993-02-11

2004-01-08

Address

55 E. AMES COURT, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

1990-01-05

1993-02-11

Address

975 STEWART AVE., GARDEN CITY, NY, 11536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

120618000728

2012-06-18

CERTIFICATE OF DISSOLUTION

2012-06-18

120222002669

2012-02-22

BIENNIAL STATEMENT

2012-01-01

080107002003

2008-01-07

BIENNIAL STATEMENT

2008-01-01

060201003065

2006-02-01

BIENNIAL STATEMENT

2006-01-01

040108002407

2004-01-08

BIENNIAL STATEMENT

2004-01-01

011218002190

2001-12-18

BIENNIAL STATEMENT

2002-01-01

000127002136

2000-01-27

BIENNIAL STATEMENT

2000-01-01

980112002528

1998-01-12

BIENNIAL STATEMENT

1998-01-01

940121002021

1994-01-21

BIENNIAL STATEMENT

1994-01-01

930211002751

1993-02-11

BIENNIAL STATEMENT

1993-01-01

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts