Entity Name: | SEABURY & SMITH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Apr 1982 (43 years ago) |
Date of dissolution: | 22 Mar 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Mar 2017 (8 years ago) |
Document Number: | 852731 |
FEI/EIN Number |
133109248
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036 |
Address: | 1166 AVENUE OF THE AMERICAS,, 31ST FLOOR, NEW YORK, NY, 10036 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Bentley Robert | Chairman | 1166 Ave of the Americas, New York, NY, 10036 |
LEHAN LAWRENCE M | Secretary | 1166 AVE OF THE AMERICAS, NEW YORK, NY, 10036 |
JAHNEL FERDINAND | Treasurer | 1166 AVE OF THE AMERICAS, NEW YORK, NY, 10036 |
GIGLIOTTI JOSEPH P | Vice President | 121 RIVER STREET, HOBOKEN, NJ, 07030 |
TOBIN KEVIN | Director | 540 West Madison Street, CHICAGO, IL, 60603 |
LIKMAN EDWARD Jr. | Director | 1166 AVE OF THE AMERICAS, NEW YORK, NY, 10036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2017-03-22 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2017-03-22 | 1166 AVENUE OF THE AMERICAS,, 31ST FLOOR, NEW YORK, NY 10036 | - |
WITHDRAWAL | 2017-03-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-16 | 1166 AVENUE OF THE AMERICAS,, 31ST FLOOR, NEW YORK, NY 10036 | - |
NAME CHANGE AMENDMENT | 1990-05-17 | SEABURY & SMITH, INC. | - |
REINSTATEMENT | 1985-07-30 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000460372 | LAPSED | SS02-20869 RD | PALM BEACH COUNTY SMALL CLAIMS | 2002-10-31 | 2007-11-20 | $5,105.00 | ALICE STRASSBURG, 7460 LA PAZ PLACE #207, BOCA RATON FL 33433 |
Name | Date |
---|---|
Withdrawal | 2017-03-22 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-06 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-04-16 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State