SEA SPRAY MANAGEMENT CORPORATION

Name: | SEA SPRAY MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1978 (47 years ago) |
Date of dissolution: | 27 Oct 2011 |
Entity Number: | 489428 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 181 SCUDDER AVE, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 181 SCUDDER AVE, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
SANDRA WICKHAM | Chief Executive Officer | PO BOX 515, 181 SCUDDER AVE, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-12 | 1996-05-24 | Address | 36 SEA SPRAY DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
1993-07-12 | 1996-05-24 | Address | 36 SEA SPRAY DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Principal Executive Office) |
1993-07-12 | 1996-05-24 | Address | 36 SEA SPRAY DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Service of Process) |
1978-05-17 | 1993-07-12 | Address | 206 LAUREL RD, E NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20131118048 | 2013-11-18 | ASSUMED NAME CORP INITIAL FILING | 2013-11-18 |
111027000142 | 2011-10-27 | CERTIFICATE OF DISSOLUTION | 2011-10-27 |
080520003266 | 2008-05-20 | BIENNIAL STATEMENT | 2008-05-01 |
060512003105 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
040615002717 | 2004-06-15 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State