Search icon

SEABEE SHIPPING LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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