Name: | SEAPORT FUTURES MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1979 (46 years ago) |
Date of dissolution: | 15 Oct 2004 |
Entity Number: | 595659 |
ZIP code: | 10114 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 8TH AVE 13TH FL, NEW YORK, NY, United States, 10114 |
Principal Address: | ONE NEW YORK PLAZA, NEW YORK, NY, United States, 10292 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVE 13TH FL, NEW YORK, NY, United States, 10114 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRIAN J MARTIN | Chief Executive Officer | ONE NEW YORK PLAZA, NEW YORK, NY, United States, 10292 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-16 | 2004-06-28 | Address | ONE NEW YORK PLAZA, NEW YORK, NY, 10292, 2013, USA (Type of address: Chief Executive Officer) |
2000-01-11 | 2004-06-28 | Address | 1 NEW YORK PLAZA, 13TH FL, NEW YORK, NY, 10292, 2013, USA (Type of address: Principal Executive Office) |
2000-01-11 | 2001-11-16 | Address | 1 SEAPORT PLAZA, NEW YORK, NY, 10292, 0134, USA (Type of address: Chief Executive Officer) |
1999-09-23 | 2001-11-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-12-18 | 2000-01-11 | Address | 1 NEW YORK PLAZA, 13TH FL, NEW YORK, NY, 10292, 2013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041015000693 | 2004-10-15 | CERTIFICATE OF TERMINATION | 2004-10-15 |
040628003020 | 2004-06-28 | BIENNIAL STATEMENT | 2003-11-01 |
011116002459 | 2001-11-16 | BIENNIAL STATEMENT | 2001-11-01 |
000111002564 | 2000-01-11 | BIENNIAL STATEMENT | 1999-11-01 |
990923001261 | 1999-09-23 | CERTIFICATE OF CHANGE | 1999-09-23 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State