SEAVIEW SCREEN PRINTING & SPORTING GOODS, INC.

Name: | SEAVIEW SCREEN PRINTING & SPORTING GOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1982 (43 years ago) |
Entity Number: | 808877 |
ZIP code: | 11554 |
County: | Kings |
Place of Formation: | New York |
Address: | 223 MAPLE AVE, EAST MEADOW, NY, United States, 11554 |
Principal Address: | 159-17 HORACE HARDING EXPWY, FRESH MEADOW, NY, United States, 11365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEAVIEW SCREEN PRINTING & SPORTING GOODS, INC. | DOS Process Agent | 223 MAPLE AVE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
IRA HYMAN | Chief Executive Officer | 159-17 HORACE HARDING EXPWY, FRESH MEADOW, NY, United States, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-19 | 2020-12-02 | Address | 159-17 HORACE HARDING EXPWY, FRESH MEADOW, NY, 11365, USA (Type of address: Service of Process) |
1993-01-19 | 2006-12-19 | Address | 159-17 HORACE HARDING, EXPRESSWAY, FRESH MEADOW, NY, 11365, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 2006-12-19 | Address | 159-17 HORACE HARDING, EXPRESSWAY, FRESH MEADOW, NY, 11365, USA (Type of address: Principal Executive Office) |
1993-01-19 | 2006-12-19 | Address | 159-17 HORACE HARDING, EXPRESSWAY, FRESH MEADOW, NY, 11365, USA (Type of address: Service of Process) |
1982-12-07 | 1993-01-19 | Address | 1239 E. 84TH ST., BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202061212 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
161219006088 | 2016-12-19 | BIENNIAL STATEMENT | 2016-12-01 |
121210006312 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
101210002955 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
091211002673 | 2009-12-11 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State