SEABOARD CREDIT SERVICE OF NEW YORK INC.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | SEABOARD CREDIT SERVICE OF NEW YORK INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 01 Nov 1994 |
Branch of: | SEABOARD CREDIT SERVICE OF NEW YORK INC., NEW YORK (Company Number 307480) |
Business ALEI: | 0303755 |
Annual report due: | 01 Nov 1997 |
Business address: | 4154 MADISON AVE, TRUMBULL, CT, 06611 |
Mailing address: | 302 WILLIS AVE, MINEOLA, NY, 11501 |
ZIP code: | 06611 |
County: | Fairfield |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
DONALD FLYNN | Agent | 4154 MADISON AVE, TRUMBULL, CT, 06611, United States | 279 S GRAND STREET, WEST SUFFIELD, CT, 06093, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DONALD FLYNN | Officer | 302 WILLIS AVE., MINEOLA, NY, 11501, United States | 279 S GRAND STREET, WEST SUFFIELD, CT, 06093, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006639241 | 2019-09-09 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006548804 | 2019-05-01 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0001685208 | 1996-12-02 | - | Annual Report | Annual Report | 1996 |
0000781555 | 1994-11-01 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information