Search icon

F2 SEA INC.

Company Details

Name: F2 SEA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 2009 (16 years ago)
Date of dissolution: 24 Jan 2019
Entity Number: 3796010
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 460 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ERIC FABRIKANT Chief Executive Officer 2200 ELLER DRIVE, PO BOX 13038, FORT LAUDERDALE, FL, United States, 33316

History

Start date End date Type Value
2019-01-24 2019-01-28 Address 2200 ELLER DRIVE, P.O. BOX 33316, FORT LAUDERDALE, FL, 33316, USA (Type of address: Service of Process)
2015-04-22 2019-01-24 Address 111 EIGHTH AVENUE, PO BOX 13038, NEW YORK, FL, 10011, USA (Type of address: Service of Process)
2012-10-01 2015-04-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-30 2019-01-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-03-29 2015-04-22 Address 460 PARK AVE, 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-101249 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-101250 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190124000531 2019-01-24 SURRENDER OF AUTHORITY 2019-01-24
170421006243 2017-04-21 BIENNIAL STATEMENT 2017-04-01
150422006095 2015-04-22 BIENNIAL STATEMENT 2015-04-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State