Search icon

SEAPORT GENERAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SEAPORT GENERAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1983 (42 years ago)
Date of dissolution: 09 Nov 2011
Entity Number: 875882
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: ATTN: CORP. TAX DEPARTMENT, 11 MADISON AVENUE, NEW YORK, NY, United States, 10010
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ANDREW B. FEDERBUSCH Chief Executive Officer 11 MADISON AVENUE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2001-11-05 2003-10-30 Address 277 PARK AVE, ATTN:TAX DEPT, NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office)
2001-11-05 2003-10-30 Address 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
1999-11-23 2001-11-05 Address ATTN CORPORATE TAX DEPT, 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office)
1999-11-23 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-11-14 1999-11-23 Address 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-12647 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
111109000162 2011-11-09 CERTIFICATE OF DISSOLUTION 2011-11-09
111102002446 2011-11-02 BIENNIAL STATEMENT 2011-10-01
090929002578 2009-09-29 BIENNIAL STATEMENT 2009-10-01
071005002639 2007-10-05 BIENNIAL STATEMENT 2007-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State