Name: | SEADALE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1996 (29 years ago) |
Entity Number: | 2001742 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 281 MAIN ST, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 281 MAIN ST, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
MARTIN ROSENBERG | Chief Executive Officer | 281 MAIN ST, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-04 | 2006-04-28 | Address | 281 MAIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1998-02-13 | 2002-02-04 | Address | 281 MAIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1996-02-20 | 1998-02-13 | Address | 281 MAIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060428002677 | 2006-04-28 | BIENNIAL STATEMENT | 2006-02-01 |
040123002738 | 2004-01-23 | BIENNIAL STATEMENT | 2004-02-01 |
020204002434 | 2002-02-04 | BIENNIAL STATEMENT | 2002-02-01 |
000225002751 | 2000-02-25 | BIENNIAL STATEMENT | 2000-02-01 |
980213002086 | 1998-02-13 | BIENNIAL STATEMENT | 1998-02-01 |
960220000516 | 1996-02-20 | CERTIFICATE OF INCORPORATION | 1996-02-20 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State