SEAD PROPERTIES INC.

Name: | SEAD PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1988 (37 years ago) |
Entity Number: | 1308752 |
ZIP code: | 11361 |
County: | New York |
Place of Formation: | New York |
Address: | 35-55 223RD ST, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID LOCKER | DOS Process Agent | 35-55 223RD ST, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
DAVID LOCKER | Chief Executive Officer | 35-55 223RD ST, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-14 | 2019-01-14 | Address | 36 SULTON PL SOUTH, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2006-11-14 | 2019-01-14 | Address | 36 SULTON PL SOUTH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-11-14 | 2019-01-14 | Address | 36 SULTON PL SOUTH, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-12-15 | 2006-11-14 | Address | 888 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 2006-11-14 | Address | 888 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190114002005 | 2019-01-14 | BIENNIAL STATEMENT | 2018-11-01 |
100811000236 | 2010-08-11 | ANNULMENT OF DISSOLUTION | 2010-08-11 |
DP-1832857 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
061114002986 | 2006-11-14 | BIENNIAL STATEMENT | 2006-11-01 |
041210002664 | 2004-12-10 | 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