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