SEAGATE REALTY HOLDINGS CORP.

Name: | SEAGATE REALTY HOLDINGS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 1999 (26 years ago) |
Entity Number: | 2416051 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 17 E 89TH ST, APT 4A, NEW YORK, NY, United States, 10128 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LLOYD HELLER | Chief Executive Officer | 17 E 89TH ST, APT 4A, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-22 | 2023-09-22 | Address | 17 E 89TH ST, APT 4A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2023-09-22 | 2023-09-22 | Address | 17 E 89TH ST ,, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2020-03-10 | 2023-09-22 | Address | 17 E 89TH ST ,, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2019-08-30 | 2023-09-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-08-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230922001117 | 2023-09-22 | BIENNIAL STATEMENT | 2023-09-01 |
210914003099 | 2021-09-14 | BIENNIAL STATEMENT | 2021-09-14 |
200310060479 | 2020-03-10 | BIENNIAL STATEMENT | 2019-09-01 |
190830000248 | 2019-08-30 | CERTIFICATE OF CHANGE | 2019-08-30 |
SR-87001 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State