Name: | SEEBANN, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1978 (46 years ago) |
Entity Number: | 511431 |
ZIP code: | 13335 |
County: | Otsego |
Place of Formation: | New York |
Address: | 60 SOUTH ST, EDMESTON, NY, United States, 13335 |
Principal Address: | 60 SOUTH ST., EDMESTON, NY, United States, 13335 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
JILL ROBINSON | Chief Executive Officer | 60 SOUTH ST., EDMESTON, NY, United States, 13335 |
Name | Role | Address |
---|---|---|
JILL ROBINSON | DOS Process Agent | 60 SOUTH ST, EDMESTON, NY, United States, 13335 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-11 | 2020-09-01 | Address | 60 SOUTH ST., EDMESTON, NY, 13335, USA (Type of address: Service of Process) |
2010-09-24 | 2012-09-11 | Address | BOX 5119, EDMESTON, NY, 13335, USA (Type of address: Chief Executive Officer) |
2010-09-24 | 2012-09-11 | Address | PO BOX 5119, 60 SOUTH ST, EDMESTON, NY, 13335, USA (Type of address: Principal Executive Office) |
2010-09-24 | 2012-09-11 | Address | PO BOX 5119, EDMESTON, NY, 13335, USA (Type of address: Service of Process) |
2004-10-19 | 2010-09-24 | Address | PO BOX 5119, 42 SOUTH ST, EDMESTON, NY, 13335, USA (Type of address: Principal Executive Office) |
2004-10-19 | 2010-09-24 | Address | PO BOX 5119, 42 SOUTH ST, EDMESTON, NY, 13335, USA (Type of address: Service of Process) |
2004-10-19 | 2010-09-24 | Address | PO BOX 5119, 42 SOUTH ST, EDMESTON, NY, 13335, USA (Type of address: Chief Executive Officer) |
1993-05-13 | 2004-10-19 | Address | 42 SOUTH STREET, EDMESTON, NY, 13335, 5119, USA (Type of address: Service of Process) |
1993-05-13 | 2004-10-19 | Address | 42 SOUTH STREET, EDMESTON, NY, 13335, 5119, USA (Type of address: Chief Executive Officer) |
1993-05-13 | 2004-10-19 | Address | 42 SOUTH STREET, EDMESTON, NY, 13335, 5119, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901060456 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904060005 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006038 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
20150917104 | 2015-09-17 | ASSUMED NAME LLC INITIAL FILING | 2015-09-17 |
140902006668 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120911006339 | 2012-09-11 | BIENNIAL STATEMENT | 2012-09-01 |
100924002915 | 2010-09-24 | BIENNIAL STATEMENT | 2010-09-01 |
080820002995 | 2008-08-20 | BIENNIAL STATEMENT | 2008-09-01 |
060817002420 | 2006-08-17 | BIENNIAL STATEMENT | 2006-09-01 |
041019002305 | 2004-10-19 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State