Name: | SEAKILL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1981 (44 years ago) |
Entity Number: | 697676 |
ZIP code: | 12561 |
County: | Ulster |
Place of Formation: | New York |
Address: | 46 NORTH CHESTNUT STREET, Apt 61, NEW PALTZ, NY, United States, 12561 |
Principal Address: | 46 NORTH CHESTNUT STREET, NEW PALTZ, NY, United States, 12561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE SIFRE | DOS Process Agent | 46 NORTH CHESTNUT STREET, Apt 61, NEW PALTZ, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
RICKIE SIFRE | Chief Executive Officer | 46 NORTH CHESTNUT STREET, NEW PALTZ, NY, United States, 12561 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-08 | 2025-05-08 | Address | 46 NORTH CHESTNUT STREET, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2024-06-10 | 2025-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-10 | 2025-05-08 | Address | 46 NORTH CHESTNUT STREET, Apt 61, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
2024-06-10 | 2024-06-10 | Address | 46 NORTH CHESTNUT STREET, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2024-06-10 | 2025-05-08 | Address | 46 NORTH CHESTNUT STREET, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508000748 | 2025-05-08 | BIENNIAL STATEMENT | 2025-05-08 |
240610001700 | 2024-06-10 | BIENNIAL STATEMENT | 2024-06-10 |
210505060542 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
180110006066 | 2018-01-10 | BIENNIAL STATEMENT | 2017-05-01 |
160616006091 | 2016-06-16 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State