Name: | SEASHELLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1984 (41 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 904374 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 215 WEST 83RD ST., NEW YORK, NY, United States, 10024 |
Principal Address: | 215 WEST 83RD STREET, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR LEEDS | Chief Executive Officer | 215 WEST 83RD STREET, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
%ARTHUR LEEDS | DOS Process Agent | 215 WEST 83RD ST., NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
1984-03-23 | 1984-04-26 | Address | 500 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1397782 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
940504002053 | 1994-05-04 | BIENNIAL STATEMENT | 1994-03-01 |
930624002449 | 1993-06-24 | BIENNIAL STATEMENT | 1993-03-01 |
B094935-2 | 1984-04-26 | CERTIFICATE OF AMENDMENT | 1984-04-26 |
B083240-5 | 1984-03-23 | CERTIFICATE OF INCORPORATION | 1984-03-23 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State