Name: | THOMAS J. SEERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 2004 (21 years ago) |
Date of dissolution: | 08 Jan 2025 |
Entity Number: | 3022544 |
ZIP code: | 12065 |
County: | Albany |
Place of Formation: | New York |
Address: | 24 ROYAL OAK DR, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS J SEERY | DOS Process Agent | 24 ROYAL OAK DR, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
THOMAS J SEERY | Chief Executive Officer | 24 ROYAL OAK DR, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-17 | 2025-01-28 | Address | 24 ROYAL OAK DR, CLIFTON PARK, NY, 12065, 5009, USA (Type of address: Chief Executive Officer) |
2006-03-17 | 2025-01-28 | Address | 24 ROYAL OAK DR, CLIFTON PARK, NY, 12065, 5009, USA (Type of address: Service of Process) |
2004-03-05 | 2006-03-17 | Address | 24 ROYAL OAK DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2004-03-05 | 2025-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128000155 | 2025-01-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-08 |
120503002546 | 2012-05-03 | BIENNIAL STATEMENT | 2012-03-01 |
100406002359 | 2010-04-06 | BIENNIAL STATEMENT | 2010-03-01 |
080304002217 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
060317003165 | 2006-03-17 | BIENNIAL STATEMENT | 2006-03-01 |
040305000550 | 2004-03-05 | CERTIFICATE OF INCORPORATION | 2004-03-05 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State