Search icon

SEPINE INC.

Print

Details

Entity Number 3682696

Status Inactive

NameSEPINE INC.

CountyNew York

Date of registration 10 Jun 2008 (16 years ago)

Date of dissolution 20 May 2013

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 420 FIFTH AVE, 26TH FL, NEW YORK, NY, United States, 10080

Address ZIP code 10080

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address

ENRICO OLIVIERI

Chief Executive Officer

VIALE DEL HAVORO , 33, VERONA, Italy

DOS Process Agent

Name Role Address

C/O ALTIERI & ESPOSITO

DOS Process Agent

420 FIFTH AVE, 26TH FL, NEW YORK, NY, United States, 10080

Agent

Name Role Address

SPIEGEL & UTRERA, P.A., P.C.

Agent

1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038

History

Start date End date Type Value

2009-08-25

2011-04-13

Address

51 EAST 42ND ST. STE. 507, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

2008-06-24

2009-08-25

Address

100 PARK AVENUE, SUITE 1600, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

2008-06-10

2008-06-24

Address

1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

130520001090

2013-05-20

CERTIFICATE OF DISSOLUTION

2013-05-20

110413002254

2011-04-13

BIENNIAL STATEMENT

2010-06-01

090825000299

2009-08-25

CERTIFICATE OF CHANGE

2009-08-25

080624000349

2008-06-24

CERTIFICATE OF CHANGE

2008-06-24

080610000469

2008-06-10

CERTIFICATE OF INCORPORATION

2008-06-10

Date of last update: 24 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts