Name: | SEABOARD SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1991 (33 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1590828 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 278 GREEN VILLAGE ROAD, GREEN VILLAGE, NJ, United States, 07935 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ANTHONY DI GIOVANNI | Chief Executive Officer | 278 GREEN VILLAGE ROAD, GREEN VILLAGE, NJ, United States, 07935 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1226550 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
931220002472 | 1993-12-20 | BIENNIAL STATEMENT | 1993-11-01 |
911120000206 | 1991-11-20 | APPLICATION OF AUTHORITY | 1991-11-20 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1004175 | Insurance | 2010-05-21 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SEABOARD SECURITIES, INC. |
Role | Plaintiff |
Name | NATIONAL UNION FIRE INSURANCE |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State