Name: | SEAIR CONSULTANTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1972 (53 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 249490 |
ZIP code: | 11001 |
County: | New York |
Place of Formation: | New York |
Address: | 199 JERICHO TPKE, #203, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY S GERSTEN | DOS Process Agent | 199 JERICHO TPKE, #203, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
BARRY S GERSTEN | Chief Executive Officer | 199 JERICHO TPKE, #203, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-06 | 2002-06-20 | Address | 199 JERICHO TPKE., FLORAL PARK, NY, 11001, 2144, USA (Type of address: Chief Executive Officer) |
1995-07-06 | 2002-06-20 | Address | 199 JERICHO TPKE., FLORAL PARK, NY, 11001, 2144, USA (Type of address: Principal Executive Office) |
1995-07-06 | 2002-06-20 | Address | 199 JERICHO TPKE., FLORAL PARK, NY, 11001, 2144, USA (Type of address: Service of Process) |
1972-07-20 | 1995-07-06 | Address | 16 COURT ST., BROOKLYN, NY, 11421, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2106283 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
040804002860 | 2004-08-04 | BIENNIAL STATEMENT | 2004-07-01 |
C332257-2 | 2003-06-04 | ASSUMED NAME LLC INITIAL FILING | 2003-06-04 |
020620002426 | 2002-06-20 | BIENNIAL STATEMENT | 2002-07-01 |
000711002694 | 2000-07-11 | BIENNIAL STATEMENT | 2000-07-01 |
980629002049 | 1998-06-29 | BIENNIAL STATEMENT | 1998-07-01 |
960801002742 | 1996-08-01 | BIENNIAL STATEMENT | 1996-07-01 |
951229000669 | 1995-12-29 | CERTIFICATE OF MERGER | 1996-01-01 |
950706002215 | 1995-07-06 | BIENNIAL STATEMENT | 1993-07-01 |
A3647-4 | 1972-07-20 | CERTIFICATE OF INCORPORATION | 1972-07-20 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State