Search icon

SEEDER INTERNATIONAL, INC.

Company Details

Name: SEEDER INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1997 (27 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2193476
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001
Principal Address: 70-25 YELLOWSTONE BLVD., APT. 1X, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
HATSUO SHIMIZU Chief Executive Officer 70-25 YELLOWSTONE BLVD., APT. 1X, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2000-05-24 2002-07-15 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-10-27 1997-11-07 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 1
1997-10-27 2000-05-24 Address 399 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2111098 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
020715000122 2002-07-15 CERTIFICATE OF CHANGE 2002-07-15
011016002305 2001-10-16 BIENNIAL STATEMENT 2001-10-01
000524002764 2000-05-24 BIENNIAL STATEMENT 1999-10-01
971107000246 1997-11-07 CERTIFICATE OF CORRECTION 1997-11-07
971027000551 1997-10-27 CERTIFICATE OF INCORPORATION 1997-10-27

Date of last update: 21 Jan 2025

Sources: New York Secretary of State