Search icon

SEVEN SEAS TRADING CO., INC.

Company Details

Name: SEVEN SEAS TRADING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1975 (50 years ago)
Date of dissolution: 07 Jun 2013
Entity Number: 370401
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 845 3RD AVE, NEW YORK, NY, United States, 10022
Principal Address: 119 CHRYSTIE STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABRAHAM TAN Chief Executive Officer 119 CHRYSTIE STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
C/O WOLF POPPER ROSS WOLF & JONES DOS Process Agent 845 3RD AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1975-05-20 1997-06-05 Address 845 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130607000321 2013-06-07 CERTIFICATE OF MERGER 2013-06-07
120111000372 2012-01-11 ANNULMENT OF DISSOLUTION 2012-01-11
20060227004 2006-02-27 ASSUMED NAME LLC INITIAL FILING 2006-02-27
DP-1742946 2005-03-30 DISSOLUTION BY PROCLAMATION 2005-03-30
010511002197 2001-05-11 BIENNIAL STATEMENT 2001-05-01

Court Cases

Court Case Summary

Filing Date:
2004-03-09
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Role:
Plaintiff
Party Name:
SEVEN SEAS TRADING CO., INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State