Name: | SEABOARD ESTATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1960 (65 years ago) |
Entity Number: | 132670 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | ONE JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Address: | 1 JERICHO TURNPIKE, 2ND FLOOR, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELEANORE GORDON BASS | Chief Executive Officer | 1 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
SEABOARD ESTATES INC. | DOS Process Agent | 1 JERICHO TURNPIKE, 2ND FLOOR, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-12 | 2018-10-17 | Address | ONE JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
1992-10-26 | 2002-09-23 | Address | 1 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1992-10-26 | 1993-10-12 | Address | 1 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
1960-10-27 | 2021-11-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1960-10-27 | 1993-10-12 | Address | 1 JERICHO TPKE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181017006043 | 2018-10-17 | BIENNIAL STATEMENT | 2018-10-01 |
161103006813 | 2016-11-03 | BIENNIAL STATEMENT | 2016-10-01 |
141107006506 | 2014-11-07 | BIENNIAL STATEMENT | 2014-10-01 |
121024006080 | 2012-10-24 | BIENNIAL STATEMENT | 2012-10-01 |
101021002222 | 2010-10-21 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State