Name: | SEA CLIFF COAL AND LUMBER COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1911 (114 years ago) |
Entity Number: | 30209 |
ZIP code: | 11579 |
County: | Nassau |
Place of Formation: | New York |
Address: | BOX 237, SEA CLIFF, NY, United States, 11579 |
Principal Address: | 59 SEA CLIFF AVE, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 0
Share Par Value 160000
Type CAP
Name | Role | Address |
---|---|---|
PETER GANZENMULLER | Chief Executive Officer | BOX 237, SEA CLIFF, NY, United States, 11579 |
Name | Role | Address |
---|---|---|
PETER GANZENMULLER | DOS Process Agent | BOX 237, SEA CLIFF, NY, United States, 11579 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-20 | 2025-02-05 | Shares | Share type: CAP, Number of shares: 0, Par value: 160000 |
1928-01-19 | 2023-11-20 | Shares | Share type: CAP, Number of shares: 0, Par value: 160000 |
1911-10-11 | 1928-01-19 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
1911-10-11 | 1992-10-27 | Address | NO STREET ADDRESS, SEA CLIFF, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051129003016 | 2005-11-29 | BIENNIAL STATEMENT | 2005-10-01 |
031015002571 | 2003-10-15 | BIENNIAL STATEMENT | 2003-10-01 |
011009002064 | 2001-10-09 | BIENNIAL STATEMENT | 2001-10-01 |
991027002408 | 1999-10-27 | BIENNIAL STATEMENT | 1999-10-01 |
971017002253 | 1997-10-17 | BIENNIAL STATEMENT | 1997-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State