Search icon

SEAVER AVE. REALTY ASSOCIATES INC.

Company Details

Name: SEAVER AVE. REALTY ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1989 (36 years ago)
Entity Number: 1371319
ZIP code: 07960
County: Richmond
Place of Formation: New York
Address: 9 Footes Lane, 825 THIRD AVE, Morristown, NJ, United States, 07960
Principal Address: 9 FOOTES LANE, MORRISTON, NJ, United States, 07060

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O WORMSER KIELY GALEF & JACOBS LLP DOS Process Agent 9 Footes Lane, 825 THIRD AVE, Morristown, NJ, United States, 07960

Chief Executive Officer

Name Role Address
ROBERT H BACCIGALUPI Chief Executive Officer 9 FOOTE'S LANE, MORRISTOWN, NJ, United States, 07960

History

Start date End date Type Value
2023-07-01 2023-07-01 Address 9 FOOTE'S LANE, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2005-09-14 2023-07-01 Address 9 FOOTE'S LANE, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2005-09-14 2023-07-01 Address ATTN: MICHAEL W MACKAY, 825 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-01-20 2023-07-01 Shares Share type: PAR VALUE, Number of shares: 900, Par value: 1
2005-01-20 2023-07-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230701000979 2023-07-01 BIENNIAL STATEMENT 2023-07-01
210719002934 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190701060024 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170705006600 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150701006020 2015-07-01 BIENNIAL STATEMENT 2015-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State