Search icon

SEABOARD SECURITIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ANTHONY DI GIOVANNI Chief Executive Officer 278 GREEN VILLAGE ROAD, GREEN VILLAGE, NJ, United States, 07935

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1004175 Insurance 2010-05-21 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2010-05-21
Termination Date 2011-01-07
Date Issue Joined 2010-08-20
Section 2201
Sub Section IN
Status Terminated

Parties

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