Name: | SEAHORSE UNLIMITED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1999 (26 years ago) |
Date of dissolution: | 02 Dec 2021 |
Entity Number: | 2386320 |
ZIP code: | 11934 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 11 RHODODENDRON DRIVE, CENTER MORICHES, NY, United States, 11934 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JILL GENTRY | DOS Process Agent | 11 RHODODENDRON DRIVE, CENTER MORICHES, NY, United States, 11934 |
Name | Role | Address |
---|---|---|
JILL GENTRY | Chief Executive Officer | 11 RHODODENDRON DRIVE, CENTER MORICHES, NY, United States, 11934 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-01 | 2022-06-28 | Address | 11 RHODODENDRON DRIVE, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process) |
2019-06-04 | 2022-06-28 | Address | 11 RHODODENDRON DRIVE, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer) |
2019-06-04 | 2021-06-01 | Address | 11 RHODODENDRON DRIVE, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process) |
2017-06-05 | 2019-06-04 | Address | 3 E MORICHES BLVD, EAST MORICHES, NY, 11940, USA (Type of address: Principal Executive Office) |
2017-06-05 | 2019-06-04 | Address | 3 E MORICHES BLVD, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220628000069 | 2021-12-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-02 |
210601061464 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190604061734 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170605006583 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
150602006443 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State