Search icon

SEALMAX GLASS SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEALMAX GLASS SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1992 (33 years ago)
Entity Number: 1621886
ZIP code: 10165
County: Nassau
Place of Formation: New York
Address: ATTN:BETH L KAUFMAN ESQ, 60 E 42ND ST, NEW YORK, NY, United States, 10165
Principal Address: 1315 B BROADWAY, HEWLETT, NY, United States, 11557

Contact Details

Phone +1 718-441-3500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SCHOEMAN, KAUFMAN & UPDIKE DOS Process Agent ATTN:BETH L KAUFMAN ESQ, 60 E 42ND ST, NEW YORK, NY, United States, 10165

Chief Executive Officer

Name Role Address
DICKSON SHEH Chief Executive Officer 1315 B BROADWAY, HEWLETT, NY, United States, 11557

Licenses

Number Status Type Date End date
1201447-DCA Inactive Business 2005-06-22 2013-06-30

History

Start date End date Type Value
2002-10-22 2006-04-26 Address 1344 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
2002-10-22 2006-04-26 Address 1344 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
1998-08-06 2002-10-22 Address 1344 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
1997-08-19 2010-03-25 Name SEALMAX, INC.
1993-04-26 1998-08-06 Address 1344 BROADWAY, SUITE 127, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130607001036 2013-06-07 ANNULMENT OF DISSOLUTION 2013-06-07
DP-2052656 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
101208002425 2010-12-08 BIENNIAL STATEMENT 2010-03-01
100325000436 2010-03-25 CERTIFICATE OF AMENDMENT 2010-03-25
090415002860 2009-04-15 BIENNIAL STATEMENT 2008-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
697724 TRUSTFUNDHIC INVOICED 2011-06-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
795659 RENEWAL INVOICED 2011-06-08 100 Home Improvement Contractor License Renewal Fee
697725 CNV_MS INVOICED 2009-07-22 25 Miscellaneous Fee
697726 TRUSTFUNDHIC INVOICED 2009-04-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
795660 RENEWAL INVOICED 2009-04-30 100 Home Improvement Contractor License Renewal Fee
697727 TRUSTFUNDHIC INVOICED 2007-08-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
795661 RENEWAL INVOICED 2007-08-14 100 Home Improvement Contractor License Renewal Fee
697730 LICENSE INVOICED 2005-06-22 125 Home Improvement Contractor License Fee
697729 FINGERPRINT INVOICED 2005-06-22 75 Fingerprint Fee
697728 TRUSTFUNDHIC INVOICED 2005-06-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

Court Cases

Court Case Summary

Filing Date:
2016-03-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
ARCH SPECIALTY INSURANCE COMPA
Party Role:
Plaintiff
Party Name:
SEALMAX GLASS SYSTEMS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State