SEA LANE EXPRESS INC.

Name: | SEA LANE EXPRESS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1979 (46 years ago) |
Date of dissolution: | 02 Aug 2013 |
Entity Number: | 566466 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 11 GLENWOOD DRIVE, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GUY MAZARIN | Agent | 11 GLENWOOD DRIVE, GREAT NECK, NY, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 GLENWOOD DRIVE, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1981-07-20 | 2007-08-14 | Address | 2 LONGVIEW PLACE, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent) |
1981-07-20 | 2007-08-14 | Address | 2 LONGVIEW PLACE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1979-06-28 | 1981-07-20 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1979-06-28 | 1981-07-20 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20191121058 | 2019-11-21 | ASSUMED NAME LLC INITIAL FILING | 2019-11-21 |
130802000162 | 2013-08-02 | CERTIFICATE OF DISSOLUTION | 2013-08-02 |
070814000060 | 2007-08-14 | CERTIFICATE OF CHANGE | 2007-08-14 |
A783045-2 | 1981-07-20 | CERTIFICATE OF AMENDMENT | 1981-07-20 |
A587180-4 | 1979-06-28 | CERTIFICATE OF INCORPORATION | 1979-06-28 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State