Search icon

SEABOARD GROUP OF NY INC.

Headquarter

Company Details

Name: SEABOARD GROUP OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 2009 (16 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3767260
ZIP code: 07719
County: New York
Place of Formation: New York
Address: 1518 HIGHWAY 138, WALL, NJ, United States, 07719

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
TED VITALE DOS Process Agent 1518 HIGHWAY 138, WALL, NJ, United States, 07719

Chief Executive Officer

Name Role Address
TED VITALE Chief Executive Officer 1518 HIGHWAY 138, WALL, NJ, United States, 07719

Agent

Name Role Address
TED VITALE Agent 215 E 58TH STREET 3RD FLOOR, NEW YORK, NY, 10022

Links between entities

Type:
Headquarter of
Company Number:
CORP_67049853
State:
ILLINOIS

History

Start date End date Type Value
2009-01-26 2011-03-10 Address 215 E 58TH STREET 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2158979 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130109006702 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110310002421 2011-03-10 BIENNIAL STATEMENT 2011-01-01
090126000557 2009-01-26 CERTIFICATE OF INCORPORATION 2009-01-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1864114 PL VIO INVOICED 2014-10-27 9000 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-09-17 Default Decision UNLICENSED ACTIVITY 1 No data 1 No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State