Name: | SEA PORT PRESCHOOL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 1980 (45 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 647061 |
ZIP code: | 11777 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 505, PORT JEFFERSON, NY, United States, 11777 |
Principal Address: | 48 AMBER RD, ROCKY POINT, NY, United States, 11778 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 505, PORT JEFFERSON, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
KAREN SMITH | Chief Executive Officer | PO BOX 505, PORT JEFFERSON, NY, United States, 11777 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-07 | 2006-12-06 | Address | PO BOX 505, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
2004-12-07 | 2006-12-06 | Address | 48 AMBER RD, ROCKY POINT, NY, 11778, USA (Type of address: Principal Executive Office) |
1993-03-29 | 2004-12-07 | Address | 16 WASHINGTON AVENUE, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer) |
1993-03-29 | 2004-12-07 | Address | 16 WASHINGTON AVENUE, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Principal Executive Office) |
1993-03-29 | 2004-12-07 | Address | 16 WASHINGTON AVENUE, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2099279 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080807002608 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
061206002872 | 2006-12-06 | BIENNIAL STATEMENT | 2006-08-01 |
041207002217 | 2004-12-07 | BIENNIAL STATEMENT | 2004-08-01 |
000810002388 | 2000-08-10 | BIENNIAL STATEMENT | 2000-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State