Search icon

THE SEABURY GROUP, L.L.C.

Company Details

Name: THE SEABURY GROUP, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 1996 (28 years ago)
Entity Number: 2076363
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1350 AVENUE OF THE AMERICAS, 31ST FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
SEABURY GROUP LLC DOS Process Agent 1350 AVENUE OF THE AMERICAS, 31ST FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2014-10-15 2018-10-03 Address 1350 AVENUE OF THE AMERICAS, 25TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-10-31 2014-10-15 Address 1350 AVENUE OF THE AMERICAS, 25TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-09-30 2006-10-31 Address 540 MADISON AVE, 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-11-12 2002-09-30 Address 540 MADISON AVE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-10-18 1998-11-12 Address SUITE 1820, 135 WEST 50TH STREET, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181003006172 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161003006875 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141015006747 2014-10-15 BIENNIAL STATEMENT 2014-10-01
121210002341 2012-12-10 BIENNIAL STATEMENT 2012-10-01
081022002006 2008-10-22 BIENNIAL STATEMENT 2008-10-01
061031002420 2006-10-31 BIENNIAL STATEMENT 2006-10-01
020930002239 2002-09-30 BIENNIAL STATEMENT 2002-10-01
981112002056 1998-11-12 BIENNIAL STATEMENT 1998-10-01
970228000094 1997-02-28 AFFIDAVIT OF PUBLICATION 1997-02-28
970228000091 1997-02-28 AFFIDAVIT OF PUBLICATION 1997-02-28

Date of last update: 07 Feb 2025

Sources: New York Secretary of State