Search icon

SEAWELL NETWORKS INC.

Company Details

Name: SEAWELL NETWORKS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 2009 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3851699
ZIP code: 10005
County: New York
Place of Formation: Canada
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 35 THOMAS STREET, 2ND FLOOR, MISSISSAUGA, ONTAIRO, Canada, L5M-146

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
BRIAN COLLIE Chief Executive Officer 35 THOMAS STREET, 2ND FLOOR, MISSISSAUGA, ONTARIO, Canada, L5M-146

History

Start date End date Type Value
2012-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-09-01 2012-10-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-09-01 2012-09-25 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-101479 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-101478 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2179590 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
121022000398 2012-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-22
120925000743 2012-09-25 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-25
110928002041 2011-09-28 BIENNIAL STATEMENT 2011-09-01
090901000901 2009-09-01 APPLICATION OF AUTHORITY 2009-09-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State