Name: | SEA FASHIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1952 (72 years ago) |
Date of dissolution: | 05 Oct 1995 |
Entity Number: | 85716 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | New York |
Address: | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Principal Address: | ATTN: TAX DEPT., 1000 SIX PPG PL, PITTSBURGH, PA, United States, 15222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
A H ARONSON | Chief Executive Officer | 1000 SIX PPG PL, PITTSBURGH, PA, United States, 15222 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-11 | 1995-07-12 | Address | C/O ATHLONE INDUSTRIES, INC., 200 WEBRO RD., PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
1993-02-11 | 1995-07-12 | Address | C/O ATHLONE INDUSTRIES, INC., 200 WEBRO RD., PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office) |
1990-08-31 | 1995-03-13 | Address | 15 COLUMBUS CIRCLT, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-02-25 | 1990-08-31 | Address | SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1984-11-28 | 1987-02-25 | Address | SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951005000488 | 1995-10-05 | CERTIFICATE OF DISSOLUTION | 1995-10-05 |
950712002084 | 1995-07-12 | BIENNIAL STATEMENT | 1993-12-01 |
950313000085 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
930211002677 | 1993-02-11 | BIENNIAL STATEMENT | 1992-12-01 |
900831000251 | 1990-08-31 | CERTIFICATE OF CHANGE | 1990-08-31 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State