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
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2800 OVERLOOK PARKWAY, ATLANTA, GA, United States, 30539 |
Name | Role | Address |
---|---|---|
DAVID M LOVE | Chief Executive Officer | 2800 OVERLOOK PARKWAY, ATLANTA, GA, United States, 30539 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0208983 | Trademark | 2003-01-22 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | SEAL-IT INC. |
Role | Plaintiff |
Name | AMERI-SEAL INC. |
Role | Defendant |
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 |
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