Name: | SEELYE'S HOME FURNISHINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1980 (45 years ago) |
Date of dissolution: | 14 Oct 2010 |
Entity Number: | 634866 |
ZIP code: | 12839 |
County: | Warren |
Place of Formation: | New York |
Address: | 8 GREEN BARN RD, HUDSON FALLS, NY, United States, 12839 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 GREEN BARN RD, HUDSON FALLS, NY, United States, 12839 |
Name | Role | Address |
---|---|---|
MARTIN SEELYE | Chief Executive Officer | 4039 ROUTE 4, HUDSON FALLS, NY, United States, 12839 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-04 | 2006-06-07 | Address | 820 QUAKER RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2002-06-04 | 2006-06-07 | Address | 820 QUAKER RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2000-05-30 | 2002-06-04 | Address | 8 GREEN BARN RD., HUDSON FALLS, NY, 12839, USA (Type of address: Principal Executive Office) |
2000-05-30 | 2002-06-04 | Address | 820 QUAKER RD., QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2000-05-30 | 2002-06-04 | Address | 820 QUAKER RD., QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101014000847 | 2010-10-14 | CERTIFICATE OF DISSOLUTION | 2010-10-14 |
080603002957 | 2008-06-03 | BIENNIAL STATEMENT | 2008-06-01 |
060607003034 | 2006-06-07 | BIENNIAL STATEMENT | 2006-06-01 |
040621002627 | 2004-06-21 | BIENNIAL STATEMENT | 2004-06-01 |
020604002842 | 2002-06-04 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State