Search icon

SEABOARD OUTDOOR ADVERTISING CO., INC.

Company Details

Name: SEABOARD OUTDOOR ADVERTISING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1955 (70 years ago)
Date of dissolution: 31 Dec 2009
Entity Number: 102274
ZIP code: 12205
County: Kings
Place of Formation: New York
Principal Address: 5551 CORPORATE BLVD, STE 2A, BATON ROUGE, LA, United States, 70808
Address: 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, United States, 12205

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CAPITOL SERVICES, INC. Agent 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
KEVIN P REILLY, JR Chief Executive Officer 5551 CORPORATE BLVD, STE 2A, BATON ROUGE, LA, United States, 70808

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, United States, 12205

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001469961
Phone:
225-926-1000

Latest Filings

Form type:
EFFECT
File number:
333-161261-29
Filing date:
2009-08-19
File:
Form type:
424B3
File number:
333-161261-29
Filing date:
2009-08-19
File:
Form type:
S-4
File number:
333-161261-29
Filing date:
2009-08-11
File:

History

Start date End date Type Value
2007-04-16 2008-06-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-04-16 2008-06-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-03-21 2007-04-16 Address 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Registered Agent)
2005-03-03 2006-03-21 Address 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Registered Agent)
2005-03-03 2007-04-16 Address 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091230000973 2009-12-30 CERTIFICATE OF MERGER 2009-12-31
081230002525 2008-12-30 BIENNIAL STATEMENT 2009-01-01
080605000645 2008-06-05 CERTIFICATE OF CHANGE 2008-06-05
070416000571 2007-04-16 CERTIFICATE OF CHANGE 2007-04-16
070327003065 2007-03-27 BIENNIAL STATEMENT 2007-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-11-07
Type:
Planned
Address:
50TH STREET & 3RD AVENUE, BROOKLYN, NY, 11220
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State