Name: | THE SEITZ BUILDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 2007 (18 years ago) |
Entity Number: | 3526335 |
ZIP code: | 11791 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2 ROOSEVELT AVE, STE 200, SYOSSET, NY, United States, 11791 |
Principal Address: | 1150 PORTION RD, STE 16, HOLTSVILLE, NY, United States, 11742 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH & TERRACCIANO LLP | DOS Process Agent | 2 ROOSEVELT AVE, STE 200, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
JERROLD Z GORELICK | Chief Executive Officer | 1150 PORTION RD, STE 16, HOLTSVILLE, NY, United States, 11742 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-05 | 2009-07-17 | Address | 485 UNDERHILL BLVD. STE 302, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090717002250 | 2009-07-17 | BIENNIAL STATEMENT | 2009-06-01 |
070605000175 | 2007-06-05 | CERTIFICATE OF INCORPORATION | 2007-06-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312366867 | 0215800 | 2008-11-25 | 4-6 WEST GENESSE STREET, SKANEATELES, NY, 13152 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206007569 |
Health | Yes |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State