Search icon

SPEX SEA BIRD LTD.

Company Details

Name: SPEX SEA BIRD LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2009 (16 years ago)
Entity Number: 3794251
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

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
SVEN-OLOF LINDBLAD Chief Executive Officer 96 MORTON STREET, 9TH FLOOR, NEW YORK, NY, United States, 10014

History

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)
2017-08-29 2021-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-08-29 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 2017-08-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-06-09 2017-08-29 Address 96 MORTON ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2011-06-09 2017-08-29 Address 96 MORTON ST, 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)

Filings

Filing Number Date Filed Type Effective Date
230419004122 2023-04-19 BIENNIAL STATEMENT 2023-04-01
210419060588 2021-04-19 BIENNIAL STATEMENT 2021-04-01
190419060238 2019-04-19 BIENNIAL STATEMENT 2019-04-01
170829002003 2017-08-29 BIENNIAL STATEMENT 2017-04-01
170814000820 2017-08-14 CERTIFICATE OF CHANGE 2017-08-14
110609003183 2011-06-09 BIENNIAL STATEMENT 2011-04-01
090402000637 2009-04-02 APPLICATION OF AUTHORITY 2009-04-02

Date of last update: 03 Feb 2025

Sources: New York Secretary of State