Name: | SEABOARD REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 2002 (23 years ago) |
Entity Number: | 2757207 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 ANNADALE RD, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
WILLIAM H MARTOCCIA, JR | DOS Process Agent | 28 ANNADALE RD, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
WILLIAM H MARTOCCIA, JR | Chief Executive Officer | 28 ANNADALE RD, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-23 | 2024-07-23 | Address | 28 ANNADALE RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2013-01-17 | 2024-07-23 | Address | 28 ANNADALE RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2013-01-17 | 2024-07-23 | Address | 28 ANNADALE RD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2002-04-22 | 2013-01-17 | Address | 1500 ASTOR AVE, #201, BRONX, NY, 10469, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240723000738 | 2024-07-23 | BIENNIAL STATEMENT | 2024-07-23 |
130117002035 | 2013-01-17 | BIENNIAL STATEMENT | 2012-04-01 |
020422000075 | 2002-04-22 | APPLICATION OF AUTHORITY | 2002-04-22 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State