Search icon

SEALAND REALTY CORP.

Company Details

Name: SEALAND REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1969 (56 years ago)
Entity Number: 282365
ZIP code: 10583
County: Bronx
Place of Formation: New York
Address: 22 Olmsted Road, Scarsdale, NY, United States, 10583
Principal Address: 22 OLMSTED ROAD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LESLIE POROSOFF Chief Executive Officer 22 OLMSTED ROAD, SCARSDALE, NY, United States, 10583

Agent

Name Role Address
LESLIE POROSOFF Agent 445 EXTERIOR STREET, BRONX, NY, 10451

DOS Process Agent

Name Role Address
SEALAND REALTY CORP. DOS Process Agent 22 Olmsted Road, Scarsdale, NY, United States, 10583

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 22 OLMSTED ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2017-09-19 2023-09-01 Address 22 OLMSTED ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2017-09-19 2023-09-01 Address 22 OLMSTED ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2017-04-26 2017-09-19 Address 1751 BURNETT STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2013-12-11 2017-04-26 Address 445 EXTERIOR STREET, BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901001084 2023-09-01 BIENNIAL STATEMENT 2023-09-01
211207000333 2021-12-06 CERTIFICATE OF ASSUMED NAME AMENDMENT 2021-12-06
211014000137 2021-10-14 BIENNIAL STATEMENT 2021-10-14
190903061374 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170919006126 2017-09-19 BIENNIAL STATEMENT 2017-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State