Search icon

SEASTREAK, LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

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

History

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)

Filings

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

Complaints

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