MISS TILLIE'S SEAFOOD LTD.

Name: | MISS TILLIE'S SEAFOOD LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1987 (38 years ago) |
Date of dissolution: | 04 Nov 2014 |
Entity Number: | 1189225 |
ZIP code: | 11971 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 250 TUTHILL RD, SOUTHOLD, NY, United States, 11971 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDMUND ZENESKI | DOS Process Agent | 250 TUTHILL RD, SOUTHOLD, NY, United States, 11971 |
Name | Role | Address |
---|---|---|
EDMUND ZENESKI | Chief Executive Officer | 250 TUTHILL RD, SOUTHOLD, NY, United States, 11971 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-24 | 2011-07-29 | Address | 2555 YOUNGS AVE UNIT 14E, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process) |
2007-07-24 | 2011-07-29 | Address | 2555 YOUNGS AVE UNIT 14E, SOUTHOLD, NY, 11971, USA (Type of address: Principal Executive Office) |
2007-07-24 | 2011-07-29 | Address | 2555 YOUNGS AVE UNIT 14E, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer) |
2003-07-15 | 2007-07-24 | Address | 2750 GLENN RD, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer) |
2003-07-15 | 2007-07-24 | Address | 2750 GLENN RD, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141104000683 | 2014-11-04 | CERTIFICATE OF DISSOLUTION | 2014-11-04 |
110729002114 | 2011-07-29 | BIENNIAL STATEMENT | 2011-07-01 |
090709002746 | 2009-07-09 | BIENNIAL STATEMENT | 2009-07-01 |
070724003214 | 2007-07-24 | BIENNIAL STATEMENT | 2007-07-01 |
050916002288 | 2005-09-16 | BIENNIAL STATEMENT | 2005-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State