Name: | SEASONAL EMPLOYERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1990 (35 years ago) |
Entity Number: | 1432380 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 222 MERCHANDISE MART PLAZA, CHICAGO, IL, United States, 60654 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TREVOR J. FOSTER | Chief Executive Officer | 222 MERCHANDISE MART PLAZA, CHICAGO, IL, United States, 60654 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-03-04 | Address | 222 MERCHANDISE MART PLAZA, CHICAGO, IL, 60654, USA (Type of address: Chief Executive Officer) |
2021-05-17 | 2024-03-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-05-17 | 2024-03-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-03-04 | 2024-03-04 | Address | 222 MERCHANDISE MART PLAZA, CHICAGO, IL, 60654, USA (Type of address: Chief Executive Officer) |
2018-10-29 | 2021-05-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304003831 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220302001943 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
210517000117 | 2021-05-17 | CERTIFICATE OF CHANGE | 2021-05-17 |
200304060913 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
181029000981 | 2018-10-29 | CERTIFICATE OF CHANGE | 2018-10-29 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State