SEASTREAK AMERICA INC.

Name: | SEASTREAK AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1988 (37 years ago) |
Date of dissolution: | 29 Oct 2010 |
Entity Number: | 1306490 |
ZIP code: | 06901 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 LANDMARK SQUARE SUITE 710, STAMFORD, CT, United States, 06901 |
Principal Address: | 2 FIRST AVE, ATLANTIC HIGHLANDS, NJ, United States, 07716 |
Name | Role | Address |
---|---|---|
SEASTREAK HOLDING COMPANY, LLC | DOS Process Agent | 1 LANDMARK SQUARE SUITE 710, STAMFORD, CT, United States, 06901 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES A BARKER | Chief Executive Officer | 2 FIRST AVE, ATLANTIC HIGHLANDS, NJ, United States, 07716 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-21 | 2010-10-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-07-21 | 2010-10-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-08-21 | 2009-05-06 | Address | C/O SEA CONTAINERS, 1155 AVE OF THE AMERICAS, NEW YORK, NY, 10036, 2711, USA (Type of address: Chief Executive Officer) |
1997-04-07 | 2009-07-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-07 | 2009-07-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101029000799 | 2010-10-29 | SURRENDER OF AUTHORITY | 2010-10-29 |
090721000115 | 2009-07-21 | CERTIFICATE OF CHANGE | 2009-07-21 |
090506002438 | 2009-05-06 | BIENNIAL STATEMENT | 2008-11-01 |
061102002712 | 2006-11-02 | BIENNIAL STATEMENT | 2006-11-01 |
050207002636 | 2005-02-07 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State