Name: | SEACOAST LENDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1989 (36 years ago) |
Entity Number: | 1341738 |
ZIP code: | 11552 |
County: | Nassau |
Place of Formation: | New York |
Address: | 313 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 313 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
JOHN PRATO | Chief Executive Officer | 313 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-12 | 2025-05-09 | Address | 313 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2001-04-12 | 2025-05-09 | Address | 313 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
1997-04-18 | 2001-04-12 | Address | 313 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
1997-04-18 | 2001-04-12 | Address | 313 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
1997-04-18 | 2001-04-12 | Address | 313 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250509001741 | 2025-04-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-15 |
130416002223 | 2013-04-16 | BIENNIAL STATEMENT | 2013-04-01 |
110418002800 | 2011-04-18 | BIENNIAL STATEMENT | 2011-04-01 |
090324002147 | 2009-03-24 | BIENNIAL STATEMENT | 2009-04-01 |
070424002302 | 2007-04-24 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State