Search icon

SEAFARERS BUILDING CORPORATION

Headquarter

Company Details

Name: SEAFARERS BUILDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1950 (75 years ago)
Date of dissolution: 18 Oct 2019
Entity Number: 64902
ZIP code: 11530
County: Kings
Place of Formation: New York
Principal Address: 5201 AUTH WAY, CAMP SPRINGS, MD, United States, 20746
Address: 666 OLD COUNTRY RD, SUITE 405, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
ROBERT H BOGUCKI DOS Process Agent 666 OLD COUNTRY RD, SUITE 405, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
AUGUSTIN TELLEZ Chief Executive Officer 5201 AUTH WAY, CAMP SPRINGS, MD, United States, 20746

Links between entities

Type:
Headquarter of
Company Number:
857955
State:
FLORIDA

History

Start date End date Type Value
1971-03-19 2004-07-08 Address 1250 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1950-06-22 1971-03-19 Address 657-671 FOURTH AVE., BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191018000550 2019-10-18 CERTIFICATE OF DISSOLUTION 2019-10-18
190313002026 2019-03-13 BIENNIAL STATEMENT 2018-06-01
120720002769 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100803002364 2010-08-03 BIENNIAL STATEMENT 2010-06-01
080703002639 2008-07-03 BIENNIAL STATEMENT 2008-06-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State