Search icon

SEASONINGS, INC.

Company Details

Name: SEASONINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1979 (46 years ago)
Date of dissolution: 12 Nov 1997
Entity Number: 586851
ZIP code: 10023
County: New York
Place of Formation: New Jersey
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1987-03-04 1990-10-05 Address SYSTEMS, INC., 1 GULF + WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-03-04 1990-10-05 Address CORPORATION SYSTEM, INC, 1 GULF + WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1984-12-06 1987-03-04 Address SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1984-12-06 1987-03-04 Address CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1980-08-08 1984-12-06 Address SYSTEM, INC., 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Registered Agent)
1980-08-08 1984-12-06 Address SYSTEM, INC., 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1979-10-12 1980-08-08 Address SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1979-10-12 1980-08-08 Address CORP SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20200921040 2020-09-21 ASSUMED NAME LLC INITIAL FILING 2020-09-21
971112000220 1997-11-12 CERTIFICATE OF TERMINATION 1997-11-12
901005000064 1990-10-05 CERTIFICATE OF CHANGE 1990-10-05
B465060-2 1987-03-04 CERTIFICATE OF AMENDMENT 1987-03-04
B169426-2 1984-12-06 CERTIFICATE OF AMENDMENT 1984-12-06
A689854-2 1980-08-08 CERTIFICATE OF AMENDMENT 1980-08-08
A613011-3 1979-10-12 APPLICATION OF AUTHORITY 1979-10-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State