Search icon

SEASONAL CONCEPTS, INC.

Company Details

Name: SEASONAL CONCEPTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1993 (31 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 1781551
ZIP code: 10001
County: Albany
Place of Formation: Minnesota
Principal Address: 975 NATHAN LANE, PLYMOUTH, MN, United States, 55369
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MICHAEL J. STILLMAN Chief Executive Officer 975 NATHAN LANE, PLYMOUTH, MN, United States, 55369

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

History

Start date End date Type Value
2000-01-19 2006-01-30 Address 975 NATHAN LANE, PLYMOUTH, MN, 55441, 6432, USA (Type of address: Chief Executive Officer)
2000-01-19 2006-01-30 Address 975 NATHAN LANE, PLYMOUTH, MN, 55441, 6432, USA (Type of address: Principal Executive Office)
1997-12-23 2000-01-19 Address 975 NATHAN LANE, PLYMOUTH, MN, 55441, USA (Type of address: Chief Executive Officer)
1997-12-23 2000-01-19 Address 975 NATHAN PLACE, PLYMOUTH, MN, 55441, USA (Type of address: Principal Executive Office)
1997-11-24 2002-07-15 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-11-24 2002-07-15 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1996-01-10 1997-11-24 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
1993-12-22 1996-01-10 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1993-12-22 1997-11-24 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2138438 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
060130002959 2006-01-30 BIENNIAL STATEMENT 2005-12-01
031218002073 2003-12-18 BIENNIAL STATEMENT 2003-12-01
020715000513 2002-07-15 CERTIFICATE OF CHANGE 2002-07-15
000208002359 2000-02-08 BIENNIAL STATEMENT 1999-12-01
000119002729 2000-01-19 BIENNIAL STATEMENT 1999-12-01
971223002397 1997-12-23 BIENNIAL STATEMENT 1995-12-01
971124000073 1997-11-24 CERTIFICATE OF CHANGE 1997-11-24
960110000091 1996-01-10 CERTIFICATE OF CHANGE 1996-01-10
950801000436 1995-08-01 CERTIFICATE OF AMENDMENT 1995-08-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State