Name: | SEAMAN FURNITURE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1985 (40 years ago) |
Entity Number: | 1010595 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 300 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
C MARK SCOTT | Chief Executive Officer | 300 CROSSWAYS DARK DRIVE, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-05 | 2006-05-05 | Address | 300 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2004-05-24 | 2005-10-04 | Address | 300 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 2004-05-24 | Address | 300 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 2006-05-05 | Address | 300 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
1990-08-01 | 1993-03-08 | Address | 70 CHARLES LINDBERGH BLVD., UNIONDALE, NY, 11553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060505000199 | 2006-05-05 | CERTIFICATE OF MERGER | 2006-05-05 |
060505000419 | 2006-05-05 | CERTIFICATE OF MERGER | 2006-05-05 |
051004002544 | 2005-10-04 | BIENNIAL STATEMENT | 2005-07-01 |
040524002610 | 2004-05-24 | BIENNIAL STATEMENT | 2003-07-01 |
010810002296 | 2001-08-10 | BIENNIAL STATEMENT | 2001-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
49933 | PL VIO | INVOICED | 2005-06-06 | 3600 | PL - Padlock Violation |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State