Name: | SEYMOUR'S BOATYARD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1996 (29 years ago) |
Entity Number: | 2038274 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 63 BAYVIEW AVENUE, NORTHPORT, NY, United States, 11768 |
Principal Address: | 63 BAYVIEW AVE, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID D WEBER | DOS Process Agent | 63 BAYVIEW AVENUE, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
DAVID D WEBER | Chief Executive Officer | 63 BAYVIEW AVE, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-24 | 2020-08-27 | Address | 63 BAYVIEW AVE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
2000-06-01 | 2002-05-24 | Address | 63 BAYVIEW AVE., NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2000-06-01 | 2002-05-24 | Address | 63 BAYVIEW AVE., NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
2000-06-01 | 2002-05-24 | Address | 63 BAYVIEW AVE., NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
1996-06-11 | 2000-06-01 | Address | 63 BAYVIEW AVE., NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200827060209 | 2020-08-27 | BIENNIAL STATEMENT | 2020-06-01 |
160627006193 | 2016-06-27 | BIENNIAL STATEMENT | 2016-06-01 |
140717006374 | 2014-07-17 | BIENNIAL STATEMENT | 2014-06-01 |
100616002670 | 2010-06-16 | BIENNIAL STATEMENT | 2010-06-01 |
080910002601 | 2008-09-10 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State