Name: | SEAL & LOHSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1970 (55 years ago) |
Date of dissolution: | 16 Dec 1993 |
Entity Number: | 232018 |
ZIP code: | 10023 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1001 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530 |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
THE CORP. % THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
PETER BREW | Chief Executive Officer | 3 BECKER FARM ROAD, ROSELAND, NJ, United States, 07068 |
Start date | End date | Type | Value |
---|---|---|---|
1988-08-30 | 1993-12-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-08-30 | 1993-12-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1970-05-27 | 1983-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1970-05-27 | 1988-08-30 | Address | 1001 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C310833-2 | 2002-01-03 | ASSUMED NAME CORP INITIAL FILING | 2002-01-03 |
931217000002 | 1993-12-17 | CERTIFICATE OF CHANGE | 1993-12-17 |
931216000191 | 1993-12-16 | CERTIFICATE OF MERGER | 1993-12-16 |
000045003502 | 1993-09-03 | BIENNIAL STATEMENT | 1993-05-01 |
930211002816 | 1993-02-11 | BIENNIAL STATEMENT | 1992-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State