Search icon

FISHER'S ISLAND, "SEA WYNDE", INC.

Company Details

Name: FISHER'S ISLAND, "SEA WYNDE", INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1952 (73 years ago)
Date of dissolution: 07 Jan 1987
Entity Number: 84970
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1986-03-11 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-03-11 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1966-09-22 1986-03-11 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1966-09-22 1986-03-11 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1952-09-11 1966-09-22 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-1260 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1259 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
B443132-3 1987-01-07 CERTIFICATE OF DISSOLUTION 1987-01-07
B331681-2 1986-03-11 CERTIFICATE OF AMENDMENT 1986-03-11
A985359-2 1983-06-01 ASSUMED NAME CORP INITIAL FILING 1983-06-01
578956-3 1966-09-22 CERTIFICATE OF AMENDMENT 1966-09-22
8311-78 1952-09-11 CERTIFICATE OF INCORPORATION 1952-09-11

Date of last update: 02 Mar 2025

Sources: New York Secretary of State