Search icon

SEAGOLD LEASING INC.

Company Details

Entity Name: SEAGOLD LEASING INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 05 Jun 1996 (29 years ago)
Date of dissolution: 15 Aug 2003 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Aug 2003 (21 years ago)
Document Number: F96000002815
FEI/EIN Number NOT APPLICABLE
Address: 800 THIRD AVENUE, NEW YORK, NY, 10022
Mail Address: 800 THIRD AVENUE, NEW YORK, NY, 10022
Place of Formation: DELAWARE

President

Name Role Address
BUSHNELL GEORGE E President 375 PARK AVENUE, NEW YORK, NY, 10152

Secretary

Name Role Address
BUSHNELL GEORGE E Secretary 375 PARK AVENUE, NEW YORK, NY, 10152

Vice President

Name Role Address
KELSEY NICOLE LINDA Vice President 375 PARK AVENUE, NEW YORK, NY, 10152
CONWAY KEVIN Vice President 800 THIRD AVENUE, NEW YORK, NY, 10022

Treasurer

Name Role Address
APOSTOLIDES WILLIAM Treasurer 375 PARK AVENUE, NEW YORK, NY, 10152

Assistant Secretary

Name Role Address
LOSITO DANIEL J Assistant Secretary 800 THIRD AVENUE, NEW YORK, NY, 100227699
PALOTAY MARC E Assistant Secretary 100 UNIVERSAL CITY PLAZA, UNIVERSAL CITY, CA

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-08-15 No data No data
REINSTATEMENT 1997-11-17 No data No data
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
Withdrawal 2003-08-15
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-02-03
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-01-30
REINSTATEMENT 1997-11-17
DOCUMENTS PRIOR TO 1997 1996-06-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State