Name: | SEAGULL AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 2006 (19 years ago) |
Date of dissolution: | 04 Mar 2011 |
Entity Number: | 3341972 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-03-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-43573 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-43574 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110304000696 | 2011-03-04 | CERTIFICATE OF TERMINATION | 2011-03-04 |
060330000994 | 2006-03-30 | APPLICATION OF AUTHORITY | 2006-03-30 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | DOCFD133008SU0420 | 2008-02-07 | 2008-03-31 | 2008-03-31 | |||||||||||||||||
|
NAICS Code | 611430: PROFESSIONAL AND MANAGEMENT DEVELOPMENT TRAINING |
Recipient Details
Recipient | SEAGULL AMERICA INC. |
UEI | NEUGFLHJ1DF9 |
Legacy DUNS | 787431522 |
Recipient Address | UNITED STATES, 241 WATER ST, NEW YORK, 100382016 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State