Name: | SEAWAY OFFICE SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1986 (39 years ago) |
Date of dissolution: | 27 Dec 1995 |
Entity Number: | 1093634 |
ZIP code: | 13642 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 108 PARK ST., GOUVERNEUR, NY, United States, 13642 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RODNEY E. CHAPMAN | DOS Process Agent | 108 PARK ST., GOUVERNEUR, NY, United States, 13642 |
Start date | End date | Type | Value |
---|---|---|---|
1986-06-26 | 1988-03-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1253238 | 1995-12-27 | DISSOLUTION BY PROCLAMATION | 1995-12-27 |
B621370-3 | 1988-03-30 | CERTIFICATE OF AMENDMENT | 1988-03-30 |
B374501-4 | 1986-06-26 | CERTIFICATE OF INCORPORATION | 1986-06-26 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State