Search icon

NEW SEA FOOD CO., INC.

Company Details

Name: NEW SEA FOOD CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1955 (70 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 103491
ZIP code: 11596
County: New York
Place of Formation: New York
Address: 22 FORDHAM ST, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LORRAINE DEVITO DOS Process Agent 22 FORDHAM ST, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
ANTHONY DEVITO Chief Executive Officer 800 FOOD CENTER DRIVE, UNIT 123, BRONX, NY, United States, 10474

History

Start date End date Type Value
2003-05-29 2007-05-14 Address 95 SOUTH ST, NEW YORK, NY, 10038, 2012, USA (Type of address: Chief Executive Officer)
1999-05-25 2003-05-29 Address 95 SOUTH STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1992-12-02 1999-05-25 Address 98 SOUTH STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1992-12-02 2003-05-29 Address 22 FORDHAM STREET, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)
1992-12-02 2003-05-29 Address 22 FORDHAM STREET, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2112689 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090427002774 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070514002494 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050706002678 2005-07-06 BIENNIAL STATEMENT 2005-05-01
030529002821 2003-05-29 BIENNIAL STATEMENT 2003-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
285453 CNV_SI INVOICED 2006-09-27 40 SI - Certificate of Inspection fee (scales)

Court Cases

Court Case Summary

Filing Date:
2010-10-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FULTON FISH MARKET PENS,
Party Role:
Plaintiff
Party Name:
NEW SEA FOOD CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-09-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FULTON FISH MARKET PENS,
Party Role:
Plaintiff
Party Name:
NEW SEA FOOD CO., INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State