Name: | A. & L. SEAMON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1961 (63 years ago) |
Date of dissolution: | 17 Nov 2006 |
Entity Number: | 143561 |
ZIP code: | 10150 |
County: | Kings |
Place of Formation: | New York |
Address: | 2A OLD WILLOW WAY, BRIARCLIFF MANOR, NY, United States, 10150 |
Principal Address: | 375 WEST GREENLEAF ST, ALLENTOWN, PA, United States, 18102 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID SCHACHTER | DOS Process Agent | 2A OLD WILLOW WAY, BRIARCLIFF MANOR, NY, United States, 10150 |
Name | Role | Address |
---|---|---|
HENRY SEAMON | Chief Executive Officer | 375 WEST GREENLEAF ST, ALLENTOWN, PA, United States, 18102 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-28 | 2001-07-19 | Address | 25 DREXEL DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1995-03-28 | 2001-07-19 | Address | 25 DREXEL DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1995-03-28 | 2001-07-19 | Address | 16 COURT STREET, BROOKLYN, NY, 11241, USA (Type of address: Service of Process) |
1961-12-22 | 1995-03-28 | Address | 16 COURT ST., BROOKLYN, NY, 11241, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061117001009 | 2006-11-17 | CERTIFICATE OF DISSOLUTION | 2006-11-17 |
010719002125 | 2001-07-19 | BIENNIAL STATEMENT | 1999-12-01 |
950328002142 | 1995-03-28 | BIENNIAL STATEMENT | 1993-12-01 |
B717871-2 | 1988-12-14 | ASSUMED NAME CORP INITIAL FILING | 1988-12-14 |
302378 | 1961-12-22 | CERTIFICATE OF INCORPORATION | 1961-12-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State