Name: | 633 SEAFOOD RESTAURANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1987 (38 years ago) |
Entity Number: | 1136648 |
ZIP code: | 10121 |
County: | New York |
Place of Formation: | New York |
Address: | 2 PENN PLAZA, SUITE 1980, NEW YORK, NY, United States, 10121 |
Principal Address: | NONE, NONE |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALA M. LEBENSFELD, ESQ. | Agent | 2 PENN PLAZA, SUITE 1980, NEW YORK, NY, 10121 |
Name | Role | Address |
---|---|---|
LEBENSFELD BORKER SUSSMAN & SHARON LLP | DOS Process Agent | 2 PENN PLAZA, SUITE 1980, NEW YORK, NY, United States, 10121 |
Name | Role | Address |
---|---|---|
BARRY CORWIN | Chief Executive Officer | 19 COLEY DR, WESTON, CT, United States, 06883 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-22 | 2009-03-18 | Address | 6451 38TH WAY, BOCA RATON, FL, 33496, USA (Type of address: Principal Executive Office) |
2003-01-22 | 2009-03-18 | Address | 19 COLEY DR, WESTON, CT, 06883, USA (Type of address: Chief Executive Officer) |
2001-01-26 | 2003-01-22 | Address | 19 COLEY DR, WESTON, CT, 06883, USA (Type of address: Principal Executive Office) |
2001-01-26 | 2005-07-06 | Address | 633 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-01-26 | 2003-01-22 | Address | 19 COLEY DR, WESTON, CT, 06883, USA (Type of address: Chief Executive Officer) |
1993-06-10 | 2001-01-26 | Address | 19 SURREY LANE, GREAT NECK, NY, 11020, USA (Type of address: Principal Executive Office) |
1993-06-10 | 2001-01-26 | Address | 19 SURREY LANE, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer) |
1987-01-14 | 2001-01-26 | Address | 633 3RD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090318002843 | 2009-03-18 | BIENNIAL STATEMENT | 2009-01-01 |
070119002593 | 2007-01-19 | BIENNIAL STATEMENT | 2007-01-01 |
050706000740 | 2005-07-06 | CERTIFICATE OF CHANGE | 2005-07-06 |
050218002721 | 2005-02-18 | BIENNIAL STATEMENT | 2005-01-01 |
030122002325 | 2003-01-22 | BIENNIAL STATEMENT | 2003-01-01 |
010126002696 | 2001-01-26 | BIENNIAL STATEMENT | 2001-01-01 |
930610002014 | 1993-06-10 | BIENNIAL STATEMENT | 1993-01-01 |
B446069-4 | 1987-01-14 | CERTIFICATE OF INCORPORATION | 1987-01-14 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State