Name: | SEATTLE PACIFIC INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1981 (44 years ago) |
Entity Number: | 693064 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Washington |
Principal Address: | 1633 WESTLAKE AVENUE NORTH, SEATTLE, WA, United States, 98138 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEVE RITCHEY | Chief Executive Officer | 1633 WESTLAKE AVENUE NORTH, SEATTLE, WA, United States, 98138 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-02 | 2011-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-05-01 | 2007-11-02 | Address | 21216 72ND AVE SOUTH, KENT, WA, 98138, USA (Type of address: Service of Process) |
2001-04-27 | 2011-05-03 | Address | 1633 WESTLAKE AVE N, SEATTLE, WA, 98138, USA (Type of address: Chief Executive Officer) |
2001-04-27 | 2011-05-03 | Address | 1633 WESTLAKE AVE N, SEATTLE, WA, 98138, USA (Type of address: Principal Executive Office) |
1999-12-07 | 2007-11-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-05-02 | 2001-04-27 | Address | 1848 WESTLAKE AVE NORTH, SEATTLE, WA, 98138, USA (Type of address: Chief Executive Officer) |
1997-05-02 | 2001-04-27 | Address | 1848 WESTLAKE AVE NORTH, SEATTLE, WA, 98138, USA (Type of address: Principal Executive Office) |
1993-05-21 | 2003-05-01 | Address | 1201 THIRD AVENUE, 40TH FLOOR, SEATTLE, WA, 98101, 3099, USA (Type of address: Service of Process) |
1981-04-15 | 1993-05-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1981-04-15 | 1999-12-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130405006936 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
110503003046 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
071102000937 | 2007-11-02 | CERTIFICATE OF CHANGE | 2007-11-02 |
070430002594 | 2007-04-30 | BIENNIAL STATEMENT | 2007-04-01 |
050614002642 | 2005-06-14 | BIENNIAL STATEMENT | 2005-04-01 |
030501002882 | 2003-05-01 | BIENNIAL STATEMENT | 2003-04-01 |
010427002391 | 2001-04-27 | BIENNIAL STATEMENT | 2001-04-01 |
991207001215 | 1999-12-07 | CERTIFICATE OF CHANGE | 1999-12-07 |
990603002495 | 1999-06-03 | BIENNIAL STATEMENT | 1999-04-01 |
970502002588 | 1997-05-02 | BIENNIAL STATEMENT | 1997-04-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State