Search icon

D & A SEITZMAN SERVICE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: D & A SEITZMAN SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1959 (66 years ago)
Date of dissolution: 15 May 2014
Entity Number: 121146
ZIP code: 11792
County: Kings
Place of Formation: New York
Address: PO BOX 761, DEER PARK, NY, United States, 11792
Principal Address: 31 SARAH DR, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL COHEN Chief Executive Officer PO BOX 761, DEER PARK, NY, United States, 11792

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 761, DEER PARK, NY, United States, 11792

History

Start date End date Type Value
2007-07-30 2013-08-21 Address 910 3RD AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2007-07-30 2013-08-21 Address 910 3RD AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2007-07-30 2013-08-21 Address 910 3RD AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1995-04-12 2007-07-30 Address 82-71 PARSONS BLVD, JAMAICA, NY, 11432, 1048, USA (Type of address: Chief Executive Officer)
1995-04-12 2007-07-30 Address 82-71 PARSONS BLVD, JAMAICA, NY, 11432, 1048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140515000449 2014-05-15 CERTIFICATE OF DISSOLUTION 2014-05-15
130821002397 2013-08-21 BIENNIAL STATEMENT 2013-07-01
110720002122 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090706002313 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070730002184 2007-07-30 BIENNIAL STATEMENT 2007-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State