Search icon

SEACOAST SPECIALTY ADMINISTRATORS, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT CHARLES WELLS JR. Chief Executive Officer 61 VAN BRUNT MANOR RD, SETAUKET, NY, United States, 11733

Links between entities

Type:
Headquarter of
Company Number:
9935db08-8bd4-e011-a886-001ec94ffe7f
State:
MINNESOTA

History

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)

Filings

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