Name: | SEABOARD GRAPHIC SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Feb 2001 (24 years ago) |
Entity Number: | 2605354 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6881 SCHUYLER ROAD, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 6881 SCHUYLER ROAD, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-31 | 2019-03-27 | Address | 7570 OSWEGO ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process) |
2007-03-06 | 2017-08-31 | Address | ATTN: GERALD F STACK ESQ, 300 SOUTH STATE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2001-02-13 | 2007-03-06 | Address | HANCOCK & ESTABROOK LLP, PO BOX 4976, SYRACUSE, NY, 13221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200918060284 | 2020-09-18 | BIENNIAL STATEMENT | 2019-02-01 |
190327000886 | 2019-03-27 | CERTIFICATE OF CHANGE | 2019-03-27 |
170831002014 | 2017-08-31 | BIENNIAL STATEMENT | 2017-02-01 |
110413002692 | 2011-04-13 | BIENNIAL STATEMENT | 2011-02-01 |
090212002793 | 2009-02-12 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State