Search icon

SEALED NY

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
AMBER PHELAN Chief Executive Officer 22 WEST 38TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10018

History

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)

Filings

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