Search icon

SEA REALTY, INC.

Company Details

Name: SEA REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1997 (28 years ago)
Date of dissolution: 20 May 2022
Entity Number: 2097736
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 64 READE STREET, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 READE STREET, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
RICHARD AKIVIS Chief Executive Officer 64 READE ST, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2022-12-13 2022-12-13 Address 64 READE ST, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2022-12-13 2022-12-13 Address 64 READE ST, NEW YORK, NY, 10007, 1808, USA (Type of address: Chief Executive Officer)
2001-03-22 2022-12-13 Address 64 READE ST, NEW YORK, NY, 10007, 1808, USA (Type of address: Chief Executive Officer)
1999-01-19 2022-12-13 Address 64 READE STREET, NEW YORK, NY, 10007, 1808, USA (Type of address: Service of Process)
1999-01-19 2001-03-22 Address 64 READE STREET, NEW YORK, NY, 10007, 1808, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221213002853 2022-05-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-20
210726000764 2021-07-26 BIENNIAL STATEMENT 2021-07-26
150116006283 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130124002122 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110126002239 2011-01-26 BIENNIAL STATEMENT 2011-01-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State