Search icon

SEIGAL INTERNATIONAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SEIGAL INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 2001 (24 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2596752
ZIP code: 11214
County: New York
Place of Formation: New York
Address: 8622 BAY PARKWAY, STE 2C, BROOKLYN, NY, United States, 11214
Principal Address: 8622 BAY PARKWAY STE 2C, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8622 BAY PARKWAY, STE 2C, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
LOUBOV PALIDOVICH Chief Executive Officer 8622 BAY PARKWAY, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2007-02-28 2009-02-09 Address 8622 BAY PARKWAY STE 2C, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2007-02-02 2007-02-28 Address 8622 BAY PARKWAY, STE 2C, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2006-07-14 2007-02-28 Address 7501 15TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2006-07-14 2007-02-28 Address 7501 15TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2003-01-09 2006-07-14 Address 7501 15TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2054040 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090209002691 2009-02-09 BIENNIAL STATEMENT 2009-01-01
070228002179 2007-02-28 BIENNIAL STATEMENT 2007-01-01
070202000218 2007-02-02 CERTIFICATE OF CHANGE 2007-02-02
060714002489 2006-07-14 BIENNIAL STATEMENT 2005-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State