Search icon

SEAPORT CHARTERING CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SEAPORT CHARTERING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1982 (43 years ago)
Date of dissolution: 10 Sep 2015
Entity Number: 772678
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 89 GUYON AVENUE, 2ND FLOOR, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89 GUYON AVENUE, 2ND FLOOR, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
FRANK M. MESSINA, JR. Chief Executive Officer 89 GUYON AVENUE, 2ND FLOOR, STATEN ISLAND, NY, United States, 10306

Links between entities

Type:
Headquarter of
Company Number:
F94000006416
State:
FLORIDA

History

Start date End date Type Value
2008-07-08 2010-06-02 Address 89 GUYON AVENUE, 2ND FLOOR, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2008-07-08 2010-06-02 Address 89 GUYPN AVENUE, 2ND FLOOR, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2008-07-08 2010-06-02 Address 89 GUYON AVENUE, 2ND FLOOR, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
1996-06-07 2008-07-08 Address 13 FOUR CORNERS ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
1993-06-29 2008-07-08 Address 13 FOUR CORNERS ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150910000400 2015-09-10 CERTIFICATE OF DISSOLUTION 2015-09-10
100602002519 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080708002644 2008-07-08 BIENNIAL STATEMENT 2008-05-01
060516003551 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040524002427 2004-05-24 BIENNIAL STATEMENT 2004-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State