Name: | SEABEE SHIPPING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Nov 2000 (24 years ago) |
Date of dissolution: | 18 Dec 2015 |
Entity Number: | 2571369 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-22 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-07-19 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-19 | 2011-03-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-11-07 | 2002-07-19 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2000-11-07 | 2002-07-19 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87450 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-87449 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151218000667 | 2015-12-18 | ARTICLES OF DISSOLUTION | 2015-12-18 |
141223006209 | 2014-12-23 | BIENNIAL STATEMENT | 2014-11-01 |
131210006181 | 2013-12-10 | BIENNIAL STATEMENT | 2012-11-01 |
110322002240 | 2011-03-22 | BIENNIAL STATEMENT | 2010-11-01 |
071025000955 | 2007-10-25 | CERTIFICATE OF PUBLICATION | 2007-10-25 |
030205002330 | 2003-02-05 | BIENNIAL STATEMENT | 2002-11-01 |
020719000839 | 2002-07-19 | CERTIFICATE OF CHANGE | 2002-07-19 |
001107000244 | 2000-11-07 | ARTICLES OF ORGANIZATION | 2000-11-07 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State