Name: | THE SEAM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 2013 (12 years ago) |
Date of dissolution: | 23 Aug 2016 |
Entity Number: | 4411919 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 270 WEST 39TH STREET, ROOM 1005, NEW YORK, NY, United States, 10018 |
Principal Address: | 270 WEST 39TH ST. RM 1005, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 270 WEST 39TH STREET, ROOM 1005, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
YONG GUAN LI | Chief Executive Officer | 270 WEST 39TH ST. RM 1005, NEW YORK, NY, United States, 10018 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160823000059 | 2016-08-23 | CERTIFICATE OF DISSOLUTION | 2016-08-23 |
150629006106 | 2015-06-29 | BIENNIAL STATEMENT | 2015-06-01 |
130603000517 | 2013-06-03 | CERTIFICATE OF INCORPORATION | 2013-06-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106991029 | 0215800 | 1993-07-29 | RT. 37 NORTH, WATERTOWN, NY, 13661 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 72070964 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100157 G01 |
Issuance Date | 1993-08-31 |
Abatement Due Date | 1993-10-03 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100304 A02 |
Issuance Date | 1993-08-31 |
Abatement Due Date | 1993-09-06 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State