Search icon

SEASTREAK AMERICA INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
SEASTREAK HOLDING COMPANY, LLC DOS Process Agent 1 LANDMARK SQUARE SUITE 710, STAMFORD, CT, United States, 06901

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES A BARKER Chief Executive Officer 2 FIRST AVE, ATLANTIC HIGHLANDS, NJ, United States, 07716

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State