Search icon

SEAPORT GIFT SHOP, INC.

Company Details

Name: SEAPORT GIFT SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1989 (35 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 1373987
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 46-50 FULTON STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46-50 FULTON STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHANG CHI HWA Chief Executive Officer 108-36 63RD ROAD, 2 FLOOR, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
1993-04-09 1995-05-17 Address 46-50 FULTON STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1993-04-09 1995-05-17 Address 46-50 FULTON STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
1993-04-09 1995-05-17 Address 46-50 FULTON STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1989-08-04 1993-04-09 Address 46-50 FULTON ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1634576 2003-03-26 DISSOLUTION BY PROCLAMATION 2003-03-26
950517002241 1995-05-17 BIENNIAL STATEMENT 1993-08-01
930409002799 1993-04-09 BIENNIAL STATEMENT 1992-08-01
C040705-3 1989-08-04 CERTIFICATE OF INCORPORATION 1989-08-04

Date of last update: 23 Jan 2025

Sources: New York Secretary of State