SEIDENSTOCK, INC.

Name: | SEIDENSTOCK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1995 (30 years ago) |
Entity Number: | 1907339 |
ZIP code: | 12455 |
County: | Ulster |
Place of Formation: | New York |
Principal Address: | 1371 CANADAS HOLLOW ROAD, MARGARETVILLE, NY, United States, 12455 |
Address: | PO BOX 996, MARGARETVILLE NY, NY, United States, 12455 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT SEIDENSTOCK | Chief Executive Officer | P268 CANADA HOLLOW ROAD, MARGARETVILLE, NY, United States, 12455 |
Name | Role | Address |
---|---|---|
SCOTT SEIDENSTOCK | DOS Process Agent | PO BOX 996, MARGARETVILLE NY, NY, United States, 12455 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-29 | 2023-03-29 | Address | P268 CANADA HOLLOW ROAD, MARGARETVILLE, NY, 12455, USA (Type of address: Chief Executive Officer) |
2021-03-09 | 2023-03-29 | Address | PO BOX 996, MARGARETVILLE NY, NY, 12455, USA (Type of address: Service of Process) |
2019-03-11 | 2021-03-09 | Address | 228 WEST 137TH, NEW YORK, NY, 10030, USA (Type of address: Service of Process) |
2011-04-22 | 2023-03-29 | Address | P268 CANADA HOLLOW ROAD, MARGARETVILLE, NY, 12455, USA (Type of address: Chief Executive Officer) |
2011-04-22 | 2017-03-15 | Address | P268 CANADAS HOLLOW ROAD, MARGARETVILLE, NY, 12455, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230329000742 | 2023-03-29 | BIENNIAL STATEMENT | 2023-03-01 |
210309060287 | 2021-03-09 | BIENNIAL STATEMENT | 2021-03-01 |
190311060921 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
170315006314 | 2017-03-15 | BIENNIAL STATEMENT | 2017-03-01 |
130402006100 | 2013-04-02 | BIENNIAL STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State