Search icon

SEEBANN, LTD.

Company Details

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

Chief Executive Officer

Name Role Address
JILL ROBINSON Chief Executive Officer 60 SOUTH ST., EDMESTON, NY, United States, 13335

DOS Process Agent

Name Role Address
JILL ROBINSON DOS Process Agent 60 SOUTH ST, EDMESTON, NY, United States, 13335

History

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)

Filings

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