SEABOARD OVERSEAS LIMITED

Name: | SEABOARD OVERSEAS LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 2003 (22 years ago) |
Entity Number: | 2912906 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Bermuda |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 9000 W 67TH STREET, ATTN: TAX DEPT., MERRIAM, KS, United States, 66202 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
JACOB BRESKY | Chief Executive Officer | 9000 W 67TH STREET, MERRIAM, KS, United States, 66202 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 9000 W 67TH STREET, MERRIAM, KS, 66202, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2025-05-05 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2023-05-03 | 2023-05-03 | Address | 9000 W 67TH STREET, MERRIAM, KS, 66202, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2025-05-05 | Address | 9000 W 67TH STREET, MERRIAM, KS, 66202, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2025-05-05 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505004900 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
230503004035 | 2023-05-03 | BIENNIAL STATEMENT | 2023-05-01 |
210503062033 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
SR-115058 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-115057 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State