Search icon

SEAIR CONSULTANTS INC.

Company Details

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

DOS Process Agent

Name Role Address
BARRY S GERSTEN DOS Process Agent 199 JERICHO TPKE, #203, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
BARRY S GERSTEN Chief Executive Officer 199 JERICHO TPKE, #203, FLORAL PARK, NY, United States, 11001

History

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)

Filings

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