Name: | SEALED NY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 2015 (10 years ago) |
Entity Number: | 4761887 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | SEALED INC. |
Fictitious Name: | SEALED NY |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 22 WEST 38TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
AMBER PHELAN | Chief Executive Officer | 22 WEST 38TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-16 | 2023-05-16 | Address | 22 WEST 38TH STREET, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2021-03-10 | 2023-05-16 | Address | 22 WEST 38TH STREET, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2021-03-10 | 2023-05-16 | Address | 22 WEST 38TH STREET, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2017-05-03 | 2021-03-10 | Address | 45 WEST 21 STREET, SUITE 404, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2017-04-07 | 2021-03-10 | Address | 45 W 21 STREET, SUITE 404, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2015-05-20 | 2017-04-07 | Address | 1270 BROADWAY, SUITE 502, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230516004849 | 2023-05-16 | BIENNIAL STATEMENT | 2023-05-01 |
220805000584 | 2022-08-05 | BIENNIAL STATEMENT | 2021-05-01 |
210310060173 | 2021-03-10 | BIENNIAL STATEMENT | 2019-05-01 |
170503006744 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
170407000177 | 2017-04-07 | CERTIFICATE OF CHANGE | 2017-04-07 |
150520000583 | 2015-05-20 | APPLICATION OF AUTHORITY | 2015-05-20 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State