Name: | SEAPORT TOWERS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1980 (45 years ago) |
Entity Number: | 616917 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 20 WEST 22ND STREET, SUITE 712, NEW YORK, NY, United States, 10010 |
Address: | 275 WATER STREET, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZETTE EMMONS | Chief Executive Officer | 275 WATER ST, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 275 WATER STREET, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-06 | 2018-03-05 | Address | 80 EAST 11TH ST, RM 405, NEW YORK, NY, 10003, 6000, USA (Type of address: Principal Executive Office) |
2006-04-03 | 2012-07-06 | Address | 80 E 11TH ST, RM 405, NEW YORK, NY, 10003, 6000, USA (Type of address: Principal Executive Office) |
2006-04-03 | 2014-03-21 | Address | 275 WATER ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2002-03-04 | 2006-04-03 | Address | 275 WATER ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2002-03-04 | 2006-04-03 | Address | 275 WATER ST, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200306061957 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
180305008847 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160301006743 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140321006280 | 2014-03-21 | BIENNIAL STATEMENT | 2014-03-01 |
120706002178 | 2012-07-06 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State