Name: | 633-1986 SEAFOOD RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1986 (38 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1130875 |
ZIP code: | 10121 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O SHUFRIN & ASSOCIATES, LLC, 445 PARK AVENUE, SUITE 1401, NEW YORK, NY, United States, 10022 |
Address: | 2 PENN PLAZA, SUITE 1980, NEW YORK, NY, United States, 10121 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN M. LEBSFELD, ESQ. | Agent | 2 PENN PLAZA, SUITE 1980, NEW YORK, NY, 10121 |
Name | Role | Address |
---|---|---|
BARRY CORWIN | Chief Executive Officer | 19 COLEY DR, WESTON, CT, United States, 06883 |
Name | Role | Address |
---|---|---|
LEBENSFELD BROKER SUSSMAN & SHARON LLP | DOS Process Agent | 2 PENN PLAZA, SUITE 1980, NEW YORK, NY, United States, 10121 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-08 | 2008-12-26 | Address | 6451 N.W. 38TH WAY, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer) |
2002-02-08 | 2005-07-06 | Address | 342 MADISON AVENUE, SUITE 1800, NEW YORK, NY, 10173, USA (Type of address: Service of Process) |
1986-12-16 | 2002-02-08 | Address | 1414 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1744992 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
081226002342 | 2008-12-26 | BIENNIAL STATEMENT | 2008-12-01 |
050706000751 | 2005-07-06 | CERTIFICATE OF CHANGE | 2005-07-06 |
021219002176 | 2002-12-19 | BIENNIAL STATEMENT | 2002-12-01 |
020208002551 | 2002-02-08 | BIENNIAL STATEMENT | 2000-12-01 |
B435913-4 | 1986-12-16 | CERTIFICATE OF INCORPORATION | 1986-12-16 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State