Search icon

OVER SEAS SEAFOOD, INC.

Company Details

Name: OVER SEAS SEAFOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1986 (39 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1067104
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 6101 20TH AVENUE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6101 20TH AVENUE, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
MOFEED M ZAKY Chief Executive Officer 6101 20TH AVENUE, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
1986-03-20 1994-04-06 Address 180 BAY 32ND STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1798018 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
011106000399 2001-11-06 ANNULMENT OF DISSOLUTION 2001-11-06
DP-1444008 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
940406002392 1994-04-06 BIENNIAL STATEMENT 1994-03-01
B336293-3 1986-03-20 CERTIFICATE OF INCORPORATION 1986-03-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2997755004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient OVER SEAS SEAFOOD, INC.
Recipient Name Raw OVER SEAS SEAFOOD, INC.
Recipient DUNS 062054494
Recipient Address 1730 BATH AVE, BROOKLYN, KINGS, NEW YORK, 11214-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 16 Mar 2025

Sources: New York Secretary of State