Name: | SEACOMM ERECTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 2003 (22 years ago) |
Date of dissolution: | 28 Oct 2024 |
Entity Number: | 2879142 |
ZIP code: | 98294 |
County: | Kings |
Place of Formation: | Washington |
Principal Address: | 32527 SR 2, PO BO 1740, SULTAN, WA, United States, 98294 |
Address: | po box 1740, SULTAN, WA, United States, 98294 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | po box 1740, SULTAN, WA, United States, 98294 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
JOHN C BRECKENRIDGE | Chief Executive Officer | 32527 SR 2, PO BOX 1740, SULTAN, WA, United States, 98294 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-01 | 2024-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-07-28 | 2021-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-05-19 | 2024-12-04 | Address | 32527 SR 2, PO BOX 1740, SULTAN, WA, 98294, USA (Type of address: Chief Executive Officer) |
2003-03-07 | 2014-07-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-03-07 | 2014-07-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204002320 | 2024-10-28 | SURRENDER OF AUTHORITY | 2024-10-28 |
210301060683 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190304060331 | 2019-03-04 | BIENNIAL STATEMENT | 2019-03-01 |
170307006275 | 2017-03-07 | BIENNIAL STATEMENT | 2017-03-01 |
150310006152 | 2015-03-10 | BIENNIAL STATEMENT | 2015-03-01 |
140728000513 | 2014-07-28 | CERTIFICATE OF CHANGE | 2014-07-28 |
130312006339 | 2013-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
110329003062 | 2011-03-29 | BIENNIAL STATEMENT | 2011-03-01 |
090316002259 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070321002077 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State