Search icon

SEA CENTRAL, INC.

Company Details

Name: SEA CENTRAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1997 (28 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2133152
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 26 SOUTH CENTRAL AVENUE, SPRING VALLEY, NY, United States, 10977
Principal Address: 13 NORTH MYRTLE AVE, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MS. UDOM KAWPUNNA DOS Process Agent 26 SOUTH CENTRAL AVENUE, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
JACK TIPCHAIEUH Chief Executive Officer 26 SOUTH CENTRAL AVE, SPRING VALLEY, NY, United States, 10977

Filings

Filing Number Date Filed Type Effective Date
DP-1561343 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
010427002386 2001-04-27 BIENNIAL STATEMENT 2001-04-01
970414001187 1997-04-14 CERTIFICATE OF INCORPORATION 1997-04-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0203316 Other Statutory Actions 2002-05-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1700
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2002-05-01
Termination Date 2003-03-28
Date Issue Joined 2002-06-17
Pretrial Conference Date 2002-09-04
Section 0605
Status Terminated

Parties

Name ENTERTAINMENT BY J&J
Role Plaintiff
Name SEA CENTRAL, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State