Search icon

JONATHAN SEAGULL, INC.

Company Details

Name: JONATHAN SEAGULL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1968 (57 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 224778
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 1450 ROUTE 22 WEST, MOUNTAINSIDE, NJ, United States, 07092
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

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
EDMUND SCHWARTZ Chief Executive Officer 1450 ROUTE 22 WEST, MOUNTAINSIDE, NJ, United States, 07092

History

Start date End date Type Value
2002-06-27 2003-02-10 Address 1450 ROUTE 22 WEST, MOUNTAINSIDE, NJ, 07092, USA (Type of address: Service of Process)
2002-06-27 2010-06-29 Address 1450 ROUTE 22 WEST, MOUNTAINSIDE, NJ, 07092, USA (Type of address: Principal Executive Office)
2002-06-27 2010-06-29 Address 1450 ROUTE 22 WEST, MOUNTAINSIDE, NJ, 07092, USA (Type of address: Chief Executive Officer)
2000-09-11 2002-06-27 Address 1450 ROUTE 22 WEST, MOUNTAINSIDE, NJ, 07092, 2690, USA (Type of address: Chief Executive Officer)
2000-09-11 2002-06-27 Address 1450 ROUTE 22 WEST, MOUNTAINSIDE, NJ, 07092, 2690, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2246866 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
20110608005 2011-06-08 ASSUMED NAME LLC INITIAL FILING 2011-06-08
100629002869 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080702002884 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060608002796 2006-06-08 BIENNIAL STATEMENT 2006-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State