Search icon

SEAWAY OFFICE SUPPLY, INC.

Company Details

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

DOS Process Agent

Name Role Address
RODNEY E. CHAPMAN DOS Process Agent 108 PARK ST., GOUVERNEUR, NY, United States, 13642

History

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

Filings

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