SEAPORT MARKETPLACE, INC.

Name: | SEAPORT MARKETPLACE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1980 (45 years ago) |
Date of dissolution: | 29 Apr 2002 |
Entity Number: | 620053 |
ZIP code: | 21044 |
County: | New York |
Place of Formation: | Maryland |
Address: | OFFICE OF THE GENERAL COUNSEL, 10275 LITTLE PATUXENT PARKWAY, COLUMBIA, MD, United States, 21044 |
Principal Address: | 10275 LITTLE PATUXENT PKWY, COLUMBIA, MD, United States, 21044 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | OFFICE OF THE GENERAL COUNSEL, 10275 LITTLE PATUXENT PARKWAY, COLUMBIA, MD, United States, 21044 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANTHONY W. DEERING | Chief Executive Officer | 10275 LITTLE PATUXENT PKWY, COLUMBIA, MD, United States, 21044 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-04 | 2002-04-10 | Address | 10275 LITTLE PATUXENT PKWY, COLUMBIA, MD, 21044, 3456, USA (Type of address: Principal Executive Office) |
2000-05-04 | 2002-04-10 | Address | 10275 LITTLE PATUXENT PKWY, COLUMBIA, MD, 21044, 3456, USA (Type of address: Chief Executive Officer) |
1999-01-14 | 2002-04-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-01-14 | 2002-04-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1998-04-14 | 2000-05-04 | Address | THE ROUSE COMPANY BUILDING, 10275 LITTLE PATUXENT PARKWAY, COLUMBIA, MD, 21044, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020429000194 | 2002-04-29 | SURRENDER OF AUTHORITY | 2002-04-29 |
020410002824 | 2002-04-10 | BIENNIAL STATEMENT | 2002-04-01 |
000504002333 | 2000-05-04 | BIENNIAL STATEMENT | 2000-04-01 |
990114000436 | 1999-01-14 | CERTIFICATE OF CHANGE | 1999-01-14 |
980414002647 | 1998-04-14 | BIENNIAL STATEMENT | 1998-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State