Search icon

SEYSIM CORPORATION

Company Details

Name: SEYSIM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 2003 (21 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2973896
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1420 E 51ST ST, BROOKLYN, NY, United States, 11234
Principal Address: 2717 HICKORY RD, TOBYANNA, PA, United States, 18466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1420 E 51ST ST, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
JACQUELINE SIMPSON Chief Executive Officer 1420 E 51ST ST, BROOKLYN, NY, United States, 11234

Agent

Name Role Address
JACQULEINE SIMPSON Agent 1420 E51 ST., BROOKLYN, NY, 11234

History

Start date End date Type Value
2003-11-05 2006-02-16 Address 1420 E51 ST., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2055179 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
060216003126 2006-02-16 BIENNIAL STATEMENT 2005-11-01
031105000664 2003-11-05 CERTIFICATE OF INCORPORATION 2003-11-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3004865003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SEYSIM CORPORATION
Recipient Name Raw SEYSIM CORPORATION
Recipient DUNS 149204922
Recipient Address 1420 E 51ST ST, BROOKLYN, KINGS, NEW YORK, 11234-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 100000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State