Name: | MONTAUK SEAFOOD CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1959 (66 years ago) |
Entity Number: | 119341 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Address: | 800 food center drive, unit 81, BRONX, NY, United States, 10474 |
Principal Address: | 96 SOUTH STREET, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD C SCHNEIDER | Chief Executive Officer | 28 SPENCER DRIVE, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 food center drive, unit 81, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-15 | 2023-01-06 | Address | 28 SPENCER DRIVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
1999-06-07 | 2001-05-15 | Address | 243 ROBERT DRIVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 1999-06-07 | Address | 243 ROBERT DRIVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 2023-01-06 | Address | 96 SOUTH STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1959-05-04 | 2023-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230106003380 | 2023-01-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-05 |
050620002720 | 2005-06-20 | BIENNIAL STATEMENT | 2005-05-01 |
030519002550 | 2003-05-19 | BIENNIAL STATEMENT | 2003-05-01 |
010515002988 | 2001-05-15 | BIENNIAL STATEMENT | 2001-05-01 |
990607002573 | 1999-06-07 | BIENNIAL STATEMENT | 1999-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
342268 | CNV_SI | INVOICED | 2012-11-01 | 80 | SI - Certificate of Inspection fee (scales) |
310409 | CNV_SI | INVOICED | 2009-08-17 | 40 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State