Name: | G. A. F. SEELIG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1921 (104 years ago) |
Entity Number: | 16069 |
ZIP code: | 11377 |
County: | New York |
Place of Formation: | New York |
Address: | 59-05 52ND AVE, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 0
Share Par Value 40000
Type CAP
Name | Role | Address |
---|---|---|
RODNEY P SEELIG | Chief Executive Officer | 59-05 52ND AVE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59-05 52ND AVE, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-02 | 1997-06-05 | Address | 59-05 52 AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1995-05-02 | 1997-06-05 | Address | 59-05 52 AVE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
1995-05-02 | 1997-06-05 | Address | 59-05 52 AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1934-12-17 | 1995-05-02 | Address | 522 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150601006618 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130605007087 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110620002349 | 2011-06-20 | BIENNIAL STATEMENT | 2011-06-01 |
090603002015 | 2009-06-03 | BIENNIAL STATEMENT | 2009-06-01 |
050801002039 | 2005-08-01 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State