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
Name | Role | Address |
---|---|---|
THERESA SADIN | DOS Process Agent | 6 PETER LANE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
THERESA SADIN | Chief Executive Officer | 6 PETER LANE, NEW HYDE PARK, NY, United States, 11040 |
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) |
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