Search icon

633 SEAFOOD RESTAURANT INC.

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

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

History

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)

Filings

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