Search icon

SEA-CARGOES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEA-CARGOES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1964 (61 years ago)
Date of dissolution: 23 Apr 2009
Entity Number: 174483
ZIP code: 13439
County: Otsego
Place of Formation: New York
Address: 249 HUGLICK RD, RICHFIELD SPRINGS, NY, United States, 13439
Principal Address: 249 HUGICK RD, RICHFIELD SPRINGS, NY, United States, 13439

Shares Details

Shares issued 0

Share Par Value 300

Type CAP

Agent

Name Role Address
GEORGE J. COLETTI Agent 249 HUGICK ROAD, RICHFIELD SPRINGS, NY, 13439

DOS Process Agent

Name Role Address
GEORGE J COLETTI DOS Process Agent 249 HUGLICK RD, RICHFIELD SPRINGS, NY, United States, 13439

Chief Executive Officer

Name Role Address
GEORGE J COLETTI Chief Executive Officer 249 HUGICK RD, RICHFIELD SPRINGS, NY, United States, 13439

History

Start date End date Type Value
2004-03-12 2007-03-14 Address 88 GREENWICH STREET, NEW YORK, NY, 10006, 2204, USA (Type of address: Chief Executive Officer)
2004-03-12 2007-03-14 Address 88 GREEWICH STREET, NEW YORK, NY, 10006, 2204, USA (Type of address: Principal Executive Office)
2004-03-12 2007-03-14 Address 88 GREENWICH STREET, NEW YORK, NY, 10006, 2204, USA (Type of address: Service of Process)
2002-02-28 2004-03-12 Address 74 TRINITY PL, NEW YORK, NY, 10006, 2001, USA (Type of address: Chief Executive Officer)
2002-02-28 2004-03-12 Address 74 TRINITY PL, NEW YORK, NY, 10006, 2001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090423000698 2009-04-23 CERTIFICATE OF DISSOLUTION 2009-04-23
080324002507 2008-03-24 BIENNIAL STATEMENT 2008-03-01
070314002662 2007-03-14 BIENNIAL STATEMENT 2006-03-01
060915000331 2006-09-15 CERTIFICATE OF CHANGE 2006-09-15
040312002153 2004-03-12 BIENNIAL STATEMENT 2004-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State