Name: | SEACOAST SPECIALTY ADMINISTRATORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1997 (28 years ago) |
Entity Number: | 2160831 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 61 VAN BRUNT MANOR ROAD, SETAUKET, NY, United States, 11733 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT CHARLES WELLS JR. | Chief Executive Officer | 61 VAN BRUNT MANOR RD, SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-05 | 2020-02-27 | Address | 265 TURKEYSAG TRAIL, SUITE 102, PMB 207, PALMYRA, VA, 22963, USA (Type of address: Service of Process) |
2011-08-23 | 2020-02-06 | Address | PO BOX 2798, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2011-08-23 | 2020-02-06 | Address | 61 VAN BRUNT MANOR ROAD, SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office) |
2011-08-23 | 2020-02-05 | Address | PO BOX 2798, SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
2001-07-03 | 2011-08-23 | Address | 3771 NESCONSET HWY, STE 212, SOUTH SETAUKET, NY, 11720, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210728001541 | 2021-07-28 | BIENNIAL STATEMENT | 2021-07-28 |
200227000028 | 2020-02-27 | CERTIFICATE OF CHANGE | 2020-02-27 |
200206060633 | 2020-02-06 | BIENNIAL STATEMENT | 2019-07-01 |
200205000273 | 2020-02-05 | CERTIFICATE OF CHANGE | 2020-02-05 |
130709006129 | 2013-07-09 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State