Name: | SPEX SEA LION LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 2009 (16 years ago) |
Entity Number: | 3794204 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Nevada |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 96 MORTON STREET, 9TH FLOOR, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
SVEN-OLOF LINDBLAD | Chief Executive Officer | 96 MORTON STREET, 9TH FLOOR, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-19 | 2023-04-19 | Address | 96 MORTON STREET, 9TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2021-04-19 | 2023-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-08-22 | 2023-04-19 | Address | 96 MORTON STREET, 9TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2017-08-14 | 2023-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-08-14 | 2021-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-07-14 | 2017-08-22 | Address | 96 MORTON STREET, 9TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2009-04-02 | 2017-08-14 | Address | C/O LINDBLAD EXPEDITIONS, INC., 96 MORTON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2009-04-02 | 2017-08-14 | Address | LINDBLAD EXPEDITIONS, INC., 96 MORTON STREET, NEW YORK, NY, 10014, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230419004103 | 2023-04-19 | BIENNIAL STATEMENT | 2023-04-01 |
210419060583 | 2021-04-19 | BIENNIAL STATEMENT | 2021-04-01 |
190419060276 | 2019-04-19 | BIENNIAL STATEMENT | 2019-04-01 |
170822006088 | 2017-08-22 | BIENNIAL STATEMENT | 2017-04-01 |
170814000814 | 2017-08-14 | CERTIFICATE OF CHANGE | 2017-08-14 |
150401007027 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130409006148 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
110714002076 | 2011-07-14 | BIENNIAL STATEMENT | 2011-04-01 |
090402000578 | 2009-04-02 | APPLICATION OF AUTHORITY | 2009-04-02 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State