Name: | SEABOARD CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1946 (79 years ago) |
Date of dissolution: | 24 Jun 2009 |
Entity Number: | 35217 |
ZIP code: | 66202 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 9000 WEST 67TH STREET, MERRIAM, KS, United States, 66202 |
Principal Address: | 9000 W 67TH STREET, SHAWNEE MISSION, KS, United States, 66202 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEVEN J BRESKY | Chief Executive Officer | 9000 WEST 67TH STREET, MERRIAM, KS, United States, 66202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9000 WEST 67TH STREET, MERRIAM, KS, United States, 66202 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-27 | 2009-06-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-11-10 | 2009-06-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-11-10 | 2006-11-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-11-20 | 2006-11-27 | Address | 822 BOYLSTON ST, SUITE 301, CHESTNUT HILL, MA, 02467, 2595, USA (Type of address: Chief Executive Officer) |
1999-12-13 | 2006-11-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090624000735 | 2009-06-24 | SURRENDER OF AUTHORITY | 2009-06-24 |
081113002491 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
061127002007 | 2006-11-27 | BIENNIAL STATEMENT | 2006-11-01 |
061110000734 | 2006-11-10 | CERTIFICATE OF CHANGE | 2006-11-10 |
041220002373 | 2004-12-20 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State