SEALING DEVICES INC.
Headquarter
Name: | SEALING DEVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1964 (61 years ago) |
Entity Number: | 179008 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Address: | 4400 WALDEN AVENUE, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERRY S. GALANIS, JR. | Chief Executive Officer | 4400 WALDEN AVENUE, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
SEALING DEVICES INC. | DOS Process Agent | 4400 WALDEN AVENUE, LANCASTER, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-02 | 2024-08-02 | Address | 4400 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2022-12-30 | 2024-08-02 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2020-08-03 | 2024-08-02 | Address | 4400 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
2012-08-08 | 2024-08-02 | Address | 4400 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2010-08-17 | 2020-08-03 | Address | 4400 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802000392 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
220802000176 | 2022-08-02 | BIENNIAL STATEMENT | 2022-08-01 |
200803060208 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180815006303 | 2018-08-15 | BIENNIAL STATEMENT | 2018-08-01 |
160824002008 | 2016-08-24 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State