Name: | SEEMA DISTRIBUTOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1997 (28 years ago) |
Date of dissolution: | 02 Mar 2004 |
Entity Number: | 2156317 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 10 CASTLE WALK, SEARSDALE, NY, United States, 10583 |
Address: | 144 MAMARONECK AVE., WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 144 MAMARONECK AVE., WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
PETER SHAH | Chief Executive Officer | 144 MAMARONECK AVE., WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-31 | 2003-06-25 | Address | 7 SUNRISE LANE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040302000299 | 2004-03-02 | CERTIFICATE OF DISSOLUTION | 2004-03-02 |
030625002198 | 2003-06-25 | BIENNIAL STATEMENT | 2003-06-01 |
010731002369 | 2001-07-31 | BIENNIAL STATEMENT | 2001-06-01 |
970624000490 | 1997-06-24 | CERTIFICATE OF INCORPORATION | 1997-06-24 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State