Name: | SEAL DYNAMICS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jan 2006 (19 years ago) |
Branch of: | SEAL DYNAMICS LLC, Florida (Company Number L05000106167) |
Entity Number: | 3306206 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Florida |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2019-01-31 | 2024-01-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-31 | 2024-01-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-01-31 | Address | 600 PINE PLACE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2006-01-17 | 2019-01-28 | Address | 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109003508 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
220112003246 | 2022-01-12 | BIENNIAL STATEMENT | 2022-01-12 |
210129060530 | 2021-01-29 | BIENNIAL STATEMENT | 2020-01-01 |
190131000922 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
190128002031 | 2019-01-28 | BIENNIAL STATEMENT | 2018-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State