SEAY SALES COMPANY, INC.

Name: | SEAY SALES COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 1994 (31 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
Name | Role | Address |
---|---|---|
CURT PULLEN | Chief Executive Officer | 855 E MAIN AVE, ZEELAND, MI, United States, 49464 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State