Name: | 260 SEAMAN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Apr 1997 (28 years ago) |
Entity Number: | 2129866 |
ZIP code: | 10163 |
County: | Westchester |
Place of Formation: | New York |
Address: | P.O. BOX 3073, NEW YORK, NY, United States, 10163 |
Name | Role | Address |
---|---|---|
C/O MOSS MANAGEMENT LLC | DOS Process Agent | P.O. BOX 3073, NEW YORK, NY, United States, 10163 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-06 | 2025-04-01 | Address | P.O. BOX 3073, NEW YORK, NY, 10163, USA (Type of address: Service of Process) |
2014-09-22 | 2023-04-06 | Address | P.O. BOX 3073, NEW YORK, NY, 10163, USA (Type of address: Service of Process) |
2007-05-01 | 2014-09-22 | Address | 145 HUGUENOT ST, ROOM 503, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1997-04-03 | 2007-05-01 | Address | 145 HUGUENOT STREET ROOM 503, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401046748 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230406000771 | 2023-04-06 | BIENNIAL STATEMENT | 2023-04-01 |
210402060150 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
160318006053 | 2016-03-18 | BIENNIAL STATEMENT | 2015-04-01 |
140922000268 | 2014-09-22 | CERTIFICATE OF CHANGE | 2014-09-22 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State