Search icon

SEEBALD INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: SEEBALD INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2001 (23 years ago)
Entity Number: 2712982
ZIP code: 14728
County: Erie
Place of Formation: New York
Address: 5881 Meadows Rd, Dewittville, NY, United States, 14728
Principal Address: 2813 Wehrle Drive, Suite 11, Williamsville, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FENSTER, LEWIS, & GOOD, LLC -- ATTN: SARAH E. FENSTER, ESQ. DOS Process Agent 5881 Meadows Rd, Dewittville, NY, United States, 14728

Agent

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

Chief Executive Officer

Name Role Address
EDWARD P. SEEBALD Chief Executive Officer 2813 WEHRLE DRIVE, SUITE 11, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2023-12-08 2023-12-08 Address 2813 WEHRLE DRIVE, SUITE 11, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-10-13 2023-12-08 Address 2813 WEHRLE DRIVE, SUITE 11, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-10-13 2023-12-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-10-13 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2023-12-08 Address 2813 Wehrle Drive, Suite 11, Williamsville, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231208001625 2023-12-08 BIENNIAL STATEMENT 2023-12-01
231013000845 2023-10-13 BIENNIAL STATEMENT 2021-12-01
SR-87919 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87920 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
020711000769 2002-07-11 CERTIFICATE OF CHANGE 2002-07-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State