Search icon

SEAY SALES COMPANY, INC.

Company Details

Name: SEAY SALES COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1994 (30 years ago)
Date of dissolution: 02 Jun 2008
Entity Number: 1841431
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 855 E MAN AVE, ZEELAND, MI, United States, 49464
Address: SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CURT PULLEN Chief Executive Officer 855 E MAIN AVE, ZEELAND, MI, United States, 49464

Agent

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2006-12-20 2007-01-02 Address 875 AVENUE OF AMERICAS, STE 501, NEW YORK, NY, 10001, 3507, USA (Type of address: Service of Process)
2005-11-09 2007-01-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-12-04 2005-08-29 Name W.B. WOOD N.Y., INC.
2000-08-22 2006-12-20 Address 100 FIFTH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1997-05-05 2000-08-22 Address 10845 CHICAGO DR, ZEELAND, MI, 49464, USA (Type of address: Chief Executive Officer)
1997-05-05 2006-12-20 Address 100 FIFTH AVE, 12TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1997-03-12 2005-11-09 Address 100 FIFITH AVENUE, 12TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-03-12 2006-12-20 Address 100 FIFTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-12-05 2000-12-04 Name O'BRIEN, INC.
1994-08-03 1997-03-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
080602000554 2008-06-02 CERTIFICATE OF DISSOLUTION 2008-06-02
070102000256 2007-01-02 CERTIFICATE OF CHANGE 2007-01-02
061220003167 2006-12-20 BIENNIAL STATEMENT 2006-08-01
051109000043 2005-11-09 CERTIFICATE OF CHANGE 2005-11-09
050829000176 2005-08-29 CERTIFICATE OF AMENDMENT 2005-08-29
020805002052 2002-08-05 BIENNIAL STATEMENT 2002-08-01
001204000050 2000-12-04 CERTIFICATE OF AMENDMENT 2000-12-04
000822002422 2000-08-22 BIENNIAL STATEMENT 2000-08-01
980723002298 1998-07-23 BIENNIAL STATEMENT 1998-08-01
970505002433 1997-05-05 BIENNIAL STATEMENT 1996-08-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State