Name: | SEAFORD AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 2002 (23 years ago) |
Entity Number: | 2827352 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 25 Brooklyn Ave, Massapequa, NY 11758, NY, United States, 11758 |
Principal Address: | 25 BROOKLYN AVENUE, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SCOTT | DOS Process Agent | 25 Brooklyn Ave, Massapequa, NY 11758, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
GEORGE LUKSCH | Chief Executive Officer | 25 BROOKLYN AVE, MASSAPEQUA, NY, United States, 11758 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-11-15 | 2024-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-15 | 2023-11-15 | Address | 25 BROOKLYN AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2021-11-08 | 2023-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-10-06 | 2023-11-15 | Address | 25 BROOKLYN AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2020-10-06 | 2023-11-15 | Address | 25 BROOKLYN AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231115001486 | 2023-11-15 | BIENNIAL STATEMENT | 2022-10-01 |
201006060158 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
190604061662 | 2019-06-04 | BIENNIAL STATEMENT | 2018-10-01 |
161003006627 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141010006554 | 2014-10-10 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State