Search icon

SEAWAY LUMBER SALES CORP.

Company Details

Name: SEAWAY LUMBER SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1949 (75 years ago)
Entity Number: 64665
ZIP code: 11040
County: New York
Place of Formation: New York
Address: 6 PETER LANE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THERESA SADIN DOS Process Agent 6 PETER LANE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
THERESA SADIN Chief Executive Officer 6 PETER LANE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
1995-04-20 2006-01-27 Address 6 PETER LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1995-04-20 2006-01-27 Address 6 PETER LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1995-04-20 2006-01-27 Address 6 PETER LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1953-08-14 1953-11-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1953-08-14 1995-04-20 Address 551 FIFTH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
1949-12-21 1953-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1949-12-21 1953-08-14 Address 25 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120423002274 2012-04-23 BIENNIAL STATEMENT 2011-12-01
100429002789 2010-04-29 BIENNIAL STATEMENT 2010-12-01
071204002054 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060127002161 2006-01-27 BIENNIAL STATEMENT 2005-12-01
031223002479 2003-12-23 BIENNIAL STATEMENT 2003-12-01
011218002035 2001-12-18 BIENNIAL STATEMENT 2001-12-01
000119002339 2000-01-19 BIENNIAL STATEMENT 1999-12-01
971216002448 1997-12-16 BIENNIAL STATEMENT 1997-12-01
950420002199 1995-04-20 BIENNIAL STATEMENT 1993-12-01
A857084-2 1982-04-07 ASSUMED NAME CORP INITIAL FILING 1982-04-07

Date of last update: 19 Mar 2025

Sources: New York Secretary of State