Search icon

SEAL-IT INC.

Headquarter

Company Details

Name: SEAL-IT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1990 (35 years ago)
Date of dissolution: 02 Jul 2012
Entity Number: 1435566
ZIP code: 30539
County: Nassau
Place of Formation: New York
Address: 2800 OVERLOOK PARKWAY, ATLANTA, GA, United States, 30539
Principal Address: ATTN: TAX DEPARTMENT, 2800 OVERLOOK PARKWAY, ATLANTA, GA, United States, 30339

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SEAL-IT INC., Alabama 000-909-245 Alabama
Headquarter of SEAL-IT INC., ILLINOIS CORP_57638192 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2800 OVERLOOK PARKWAY, ATLANTA, GA, United States, 30539

Chief Executive Officer

Name Role Address
DAVID M LOVE Chief Executive Officer 2800 OVERLOOK PARKWAY, ATLANTA, GA, United States, 30539

History

Start date End date Type Value
2010-01-20 2010-01-26 Address 70 SCHMITT BLVD, FARMINGDALE, NY, 11735, 1428, USA (Type of address: Principal Executive Office)
1997-05-06 2010-01-20 Address 70 SCHMITT BLVD, FARMINGDALE, NY, 11735, 1428, USA (Type of address: Chief Executive Officer)
1997-05-06 2010-01-20 Address 70 SCHMITT BLVD, FARMINGDALE, NY, 11735, 1428, USA (Type of address: Principal Executive Office)
1997-05-06 2010-01-20 Address 342 MADISON AVE, NEW YORK, NY, 10173, 0601, USA (Type of address: Service of Process)
1992-11-10 1997-05-06 Address 75 BLOOMINGDALE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1992-11-10 1997-05-06 Address 342 MADISON AVENUE, NEW YORK, NY, 10173, 0601, USA (Type of address: Service of Process)
1992-11-10 1997-05-06 Address 75 BLOOMINGDALE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1990-04-02 1992-11-10 Address 342 MADISON AVE, NEW YORK, NY, 10173, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120702000547 2012-07-02 CERTIFICATE OF MERGER 2012-07-02
120619006025 2012-06-19 BIENNIAL STATEMENT 2012-04-01
100319002364 2010-03-19 BIENNIAL STATEMENT 2010-04-01
100126002382 2010-01-26 AMENDMENT TO BIENNIAL STATEMENT 2008-04-01
100120002295 2010-01-20 BIENNIAL STATEMENT 2008-04-01
060424002439 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040517002626 2004-05-17 BIENNIAL STATEMENT 2004-04-01
020522002492 2002-05-22 BIENNIAL STATEMENT 2002-04-01
000427002183 2000-04-27 BIENNIAL STATEMENT 2000-04-01
970506002293 1997-05-06 BIENNIAL STATEMENT 1996-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0208983 Trademark 2003-01-22 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-01-22
Termination Date 2003-06-30
Date Issue Joined 2003-01-23
Section 1051
Status Terminated

Parties

Name SEAL-IT INC.
Role Plaintiff
Name AMERI-SEAL INC.
Role Defendant
9802346 Other Contract Actions 1998-03-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1998-03-27
Termination Date 1998-09-02
Date Issue Joined 1998-04-13
Section 1332

Parties

Name SEAL-IT INC.
Role Plaintiff
Name JULIAN,
Role Defendant
0208983 Trademark 2002-11-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-11-12
Termination Date 2002-12-16
Section 1051
Status Terminated

Parties

Name SEAL-IT INC.
Role Plaintiff
Name AMERI-SEAL INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State