Search icon

SEASHOREBREEZE, INC.

Company Details

Name: SEASHOREBREEZE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2015 (10 years ago)
Entity Number: 4749226
ZIP code: 06477
County: Queens
Place of Formation: New York
Address: 595 Harborview Road, Orange, CT, United States, 06477

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
YONGFANG LI DOS Process Agent 595 Harborview Road, Orange, CT, United States, 06477

Chief Executive Officer

Name Role Address
YONGFANG LI Chief Executive Officer 595 HARBORVIEW ROAD, ORANGE, CT, United States, 06477

History

Start date End date Type Value
2025-04-05 2025-04-05 Address 595 HARBORVIEW ROAD, ORANGE, CT, 06477, USA (Type of address: Chief Executive Officer)
2025-04-05 2025-04-05 Address 7020 CALAMUS AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-03-06 2025-04-05 Address 595 Harborview Road, Orange, CT, 06477, USA (Type of address: Service of Process)
2024-03-06 2024-03-06 Address 7020 CALAMUS AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-03-06 Address 595 HARBORVIEW ROAD, ORANGE, CT, 06477, USA (Type of address: Chief Executive Officer)
2024-03-06 2025-04-05 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2024-03-06 2025-04-05 Address 595 HARBORVIEW ROAD, ORANGE, CT, 06477, USA (Type of address: Chief Executive Officer)
2017-04-21 2024-03-06 Address 7020 CALAMUS AVE., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2017-04-21 2024-03-06 Address 7020 CALAMUS AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2015-04-27 2024-03-06 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
250405000410 2025-04-05 BIENNIAL STATEMENT 2025-04-05
240306004192 2024-03-06 BIENNIAL STATEMENT 2024-03-06
210405061770 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190412060542 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170421006173 2017-04-21 BIENNIAL STATEMENT 2017-04-01
150427010498 2015-04-27 CERTIFICATE OF INCORPORATION 2015-04-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State