Name: | SEAMAN TERMINALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1978 (47 years ago) |
Date of dissolution: | 07 Sep 2004 |
Entity Number: | 491827 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 215 TERRY RD, 10A, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WARNER J MICCICHE | Chief Executive Officer | 215 TERRY RD, 10A, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215 TERRY RD, 10A, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-24 | 2002-05-03 | Address | 82 ARLINGTON AVENUE, ST. JAMES, NY, 11780, USA (Type of address: Service of Process) |
1993-06-04 | 2002-05-03 | Address | 82 ARLINGTON AVENUE, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
1993-06-04 | 2002-05-03 | Address | 82 ARLINGTON AVENUE, ST. JAMES, NY, 11780, USA (Type of address: Principal Executive Office) |
1978-05-29 | 1993-08-24 | Address | 82 ARLINGOTN AVE, ST JAMES, NY, 11780, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20131122068 | 2013-11-22 | ASSUMED NAME CORP INITIAL FILING | 2013-11-22 |
040907000728 | 2004-09-07 | CERTIFICATE OF DISSOLUTION | 2004-09-07 |
020503002219 | 2002-05-03 | BIENNIAL STATEMENT | 2002-05-01 |
980710002481 | 1998-07-10 | BIENNIAL STATEMENT | 1998-05-01 |
961220002201 | 1996-12-20 | BIENNIAL STATEMENT | 1996-05-01 |
930824002948 | 1993-08-24 | BIENNIAL STATEMENT | 1993-05-01 |
930604002972 | 1993-06-04 | BIENNIAL STATEMENT | 1992-05-01 |
C082077-3 | 1989-12-01 | CERTIFICATE OF AMENDMENT | 1989-12-01 |
B113183-3 | 1984-06-19 | CERTIFICATE OF AMENDMENT | 1984-06-19 |
A490179-3 | 1978-05-29 | CERTIFICATE OF INCORPORATION | 1978-05-29 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State