Name: | SEAVILLE 641 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Dec 2020 (4 years ago) |
Entity Number: | 5898956 |
ZIP code: | 11952 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1035 Sebastians Cove Road, MATTITUCK, NY, United States, 11952 |
Name | Role | Address |
---|---|---|
JOHN GAGLIANO | Agent | 89 EAST FIFTH STREET, DEER PARK, NY, 11729 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1035 Sebastians Cove Road, MATTITUCK, NY, United States, 11952 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-10 | 2024-12-02 | Address | 89 EAST FIFTH STREET, DEER PARK, NY, 11729, USA (Type of address: Registered Agent) |
2024-04-10 | 2024-12-02 | Address | 1035 sebastians cove road, MATTITUCK, NY, 11952, USA (Type of address: Service of Process) |
2024-03-19 | 2024-04-10 | Address | 89 EAST FIFTH STREET, DEER PARK, NY, 11729, USA (Type of address: Registered Agent) |
2024-03-19 | 2024-04-10 | Address | 2625 EAST 28TH STREET, TULSA, OK, 74114, USA (Type of address: Service of Process) |
2020-12-16 | 2024-03-19 | Address | 89 EAST FIFTH STREET, DEER PARK, NY, 11729, USA (Type of address: Registered Agent) |
2020-12-16 | 2024-03-19 | Address | 2625 EAST 28TH STREET, TULSA, OK, 74114, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202005134 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
240410003481 | 2024-04-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-10 |
240319004488 | 2024-03-19 | BIENNIAL STATEMENT | 2024-03-19 |
210303000543 | 2021-03-03 | CERTIFICATE OF PUBLICATION | 2021-03-03 |
201216010489 | 2020-12-16 | ARTICLES OF ORGANIZATION | 2020-12-16 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State