Name: | SEASTREAK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Mar 2008 (17 years ago) |
Entity Number: | 3644479 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0361-23-122899 | Alcohol sale | 2023-01-26 | 2023-01-26 | 2025-01-31 | GOVERNEUR LN & S ST PIER 11, NEW YORK, New York, 10007 | Vessel |
0361-23-122926 | Alcohol sale | 2023-01-26 | 2023-01-26 | 2025-01-31 | GOVERNEUR LN SOUTH ST PIER 11, NEW YORK, New York, 10007 | Vessel |
0361-23-123007 | Alcohol sale | 2023-01-26 | 2023-01-26 | 2025-01-31 | GOVERNEUR LN SOUTH ST PIER 11, NEW YORK, New York, 10007 | Vessel |
0361-23-122939 | Alcohol sale | 2023-01-26 | 2023-01-26 | 2025-01-31 | GOVERNEUR LN SOUTH ST PIER 11, NEW YORK, New York, 10007 | Vessel |
0361-23-122951 | Alcohol sale | 2023-01-26 | 2023-01-26 | 2025-01-31 | GOVERNEUR LN & SO ST PIER 11, NEW YORK, New York, 10007 | Vessel |
0361-23-122888 | Alcohol sale | 2023-01-26 | 2023-01-26 | 2025-01-31 | GOVERNEUR LN SOUTH ST PIER 11, NEW YORK, New York, 10007 | Vessel |
0361-23-122896 | Alcohol sale | 2023-01-26 | 2023-01-26 | 2025-01-31 | GOVERNEUR LN & S ST PIER 11, NEW YORK, New York, 10007 | Vessel |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-14 | 2015-07-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-03-14 | 2015-07-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221103004121 | 2022-11-03 | BIENNIAL STATEMENT | 2022-03-01 |
201103062051 | 2020-11-03 | BIENNIAL STATEMENT | 2020-03-01 |
170726002034 | 2017-07-26 | BIENNIAL STATEMENT | 2016-03-01 |
150716000665 | 2015-07-16 | CERTIFICATE OF CHANGE | 2015-07-16 |
080618000047 | 2008-06-18 | CERTIFICATE OF PUBLICATION | 2008-06-18 |
080314000280 | 2008-03-14 | APPLICATION OF AUTHORITY | 2008-03-14 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2023-06-30 | 2023-07-10 | Misrepresentation | Yes | 270.00 | Cash Amount |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State