Search icon

SEA CONSULTING SERVICES CORPORATION

Company Details

Name: SEA CONSULTING SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 2002 (23 years ago)
Date of dissolution: 01 Nov 2010
Entity Number: 2746372
ZIP code: 02210
County: New York
Place of Formation: Delaware
Address: ALLYSON MILLER, ESQ., 451 D STREET, BOSTON, MA, United States, 02210
Principal Address: 2525 ROUTE 130, BUILDING E, CRANBURY, NJ, United States, 08512

DOS Process Agent

Name Role Address
ALTRAN SOLUTIONS CORP. DOS Process Agent ALLYSON MILLER, ESQ., 451 D STREET, BOSTON, MA, United States, 02210

Chief Executive Officer

Name Role Address
CHARLES SAHYOUN Chief Executive Officer 2525 ROUTE 130, BUILDING E, CRANBURY, NJ, United States, 08512

History

Start date End date Type Value
2004-04-15 2006-04-24 Address 2525 ROUTE 130, BUILDING E, CRANBURY, NJ, 08512, USA (Type of address: Chief Executive Officer)
2002-03-25 2010-11-01 Address CRANBURY PLAZA, 2525 ROUTE 130, BUILDING E, CRANBURY, NJ, 08512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101101000077 2010-11-01 SURRENDER OF AUTHORITY 2010-11-01
080311003043 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060424002966 2006-04-24 BIENNIAL STATEMENT 2006-03-01
040415002821 2004-04-15 BIENNIAL STATEMENT 2004-03-01
020325000011 2002-03-25 APPLICATION OF AUTHORITY 2002-03-25

Date of last update: 12 Mar 2025

Sources: New York Secretary of State