Search icon

SEACORD PROPERTIES, INC.

Company Details

Name: SEACORD PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1972 (53 years ago)
Entity Number: 241707
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 600 MAMARONECK AVENUE, HARRISON, NY, United States, 10528
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

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
ERIC WIENER Chief Executive Officer 2 MANHATTANVILLE ROAD, SUITE 401, PURCHASE, NY, United States, 10577

History

Start date End date Type Value
2024-09-30 2024-09-30 Address 2 MANHATTANVILLE ROAD, SUITE 401, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-09-30 Address 600 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2020-09-29 2024-09-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-08-22 2024-09-30 Address 600 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2017-06-26 2020-09-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240930021454 2024-09-30 BIENNIAL STATEMENT 2024-09-30
200929060475 2020-09-29 BIENNIAL STATEMENT 2020-09-01
180905007094 2018-09-05 BIENNIAL STATEMENT 2018-09-01
170822002005 2017-08-22 BIENNIAL STATEMENT 2016-09-01
170626000480 2017-06-26 CERTIFICATE OF CHANGE 2017-06-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State