Search icon

SEALINKS, INC.

Company Details

Name: SEALINKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 1971 (54 years ago)
Date of dissolution: 19 May 2014
Entity Number: 313480
ZIP code: 07024
County: New York
Place of Formation: New York
Address: PO BOX 1942, FORT LEE, NJ, United States, 07024
Principal Address: 945 RIDGEWOOD BLVD EAST, WASHINGTON, NJ, United States, 07676

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1942, FORT LEE, NJ, United States, 07024

Chief Executive Officer

Name Role Address
COSKUN DENIZKURT Chief Executive Officer PO BOX 1942, FORT LEE, NJ, United States, 07024

History

Start date End date Type Value
2003-07-28 2009-07-31 Address 945 RIDGEWOOD BLVD EAST, WASHINGTON TWP, NJ, 07676, 4629, USA (Type of address: Principal Executive Office)
2003-07-28 2009-07-31 Address 945 RIDGEWOOD BLVD EAST, WASHINGTON TWP, NJ, 07676, 4629, USA (Type of address: Chief Executive Officer)
1999-08-25 2003-07-28 Address PO BOX 1942, FORT LEE, NJ, 07024, 8442, USA (Type of address: Chief Executive Officer)
1999-08-25 2003-07-28 Address 945 RIDGEWOOD BLVD EAST, WESTWOOD, NJ, 07675, 4629, USA (Type of address: Principal Executive Office)
1999-08-25 2003-07-28 Address PO BOX 1942, FORT LEE, NJ, 07024, 8442, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190508071 2019-05-08 ASSUMED NAME CORP INITIAL FILING 2019-05-08
140519000540 2014-05-19 CERTIFICATE OF DISSOLUTION 2014-05-19
110809002052 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090731002094 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070817003173 2007-08-17 BIENNIAL STATEMENT 2007-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State