Search icon

633-1986 SEAFOOD RESTAURANT, INC.

Company Details

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

Agent

Name Role Address
ALAN M. LEBSFELD, ESQ. Agent 2 PENN PLAZA, SUITE 1980, NEW YORK, NY, 10121

Chief Executive Officer

Name Role Address
BARRY CORWIN Chief Executive Officer 19 COLEY DR, WESTON, CT, United States, 06883

DOS Process Agent

Name Role Address
LEBENSFELD BROKER SUSSMAN & SHARON LLP DOS Process Agent 2 PENN PLAZA, SUITE 1980, NEW YORK, NY, United States, 10121

History

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)

Filings

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