Search icon

SEWARD ST. CENTER, INC.

Company Details

Name: SEWARD ST. CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1985 (39 years ago)
Date of dissolution: 20 May 2022
Entity Number: 1024582
ZIP code: 12831
County: Saratoga
Place of Formation: New York
Address: 65 Hearthstone Drive, Gansevoort, NY, United States, 12831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICK J DIGGIN DOS Process Agent 65 Hearthstone Drive, Gansevoort, NY, United States, 12831

Chief Executive Officer

Name Role Address
PATRICK J DIGGIN Chief Executive Officer 65 HEARTHSTONE DRIVE, GANSEVOORT, NY, United States, 12831

History

Start date End date Type Value
2022-05-23 2022-05-23 Address 50 SEWARD STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2022-05-23 2022-05-23 Address 65 HEARTHSTONE DRIVE, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer)
2011-12-27 2022-05-23 Address 50 SEWARD STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2011-12-27 2022-05-23 Address 50 SEWARD STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1997-12-09 2011-12-27 Address 50 SEWARD STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220523000503 2022-05-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-20
211219000109 2021-12-19 BIENNIAL STATEMENT 2021-12-19
191202060057 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006031 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151224006042 2015-12-24 BIENNIAL STATEMENT 2015-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State