Name: | INTERSTATE SEAFOODS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1988 (36 years ago) |
Date of dissolution: | 03 May 1999 |
Entity Number: | 1297646 |
ZIP code: | 03079 |
County: | New York |
Place of Formation: | New Hampshire |
Address: | P.O. BOX 69, SALEM, NH, United States, 03079 |
Principal Address: | 382 MAIN ST, PO BOX 69, SALEM, NH, United States, 03079 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 69, SALEM, NH, United States, 03079 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL J KATER | Chief Executive Officer | 382 MAIN ST, PO BOX 69, SALEM, NH, United States, 03079 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-18 | 1999-05-03 | Address | 39-18 VANORE DRIVE, FAIR LAWN, NJ, 07410, USA (Type of address: Service of Process) |
1993-10-18 | 1996-10-18 | Address | 39-18 VANORE DRIVE, FAIR LAWN, NJ, 07410, USA (Type of address: Service of Process) |
1993-10-18 | 1996-10-18 | Address | 13-15 DELAWARE DRIVE, PO BOX 69, SALEM, NH, 03079, 0069, USA (Type of address: Chief Executive Officer) |
1993-10-18 | 1996-10-18 | Address | 13-15 DELAWARE DRIVE, SALEM, NH, 03079, 0069, USA (Type of address: Principal Executive Office) |
1992-11-12 | 1993-10-18 | Address | 43 GOLDEN OAKS DR, SALEM, NH, 03079, USA (Type of address: Chief Executive Officer) |
1992-11-12 | 1993-10-18 | Address | 13-15 DELAWARE DR, SALEM, NH, 03079, 0069, USA (Type of address: Principal Executive Office) |
1988-10-11 | 1993-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1988-10-11 | 1999-05-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990503000633 | 1999-05-03 | SURRENDER OF AUTHORITY | 1999-05-03 |
961018002196 | 1996-10-18 | BIENNIAL STATEMENT | 1996-10-01 |
931018002172 | 1993-10-18 | BIENNIAL STATEMENT | 1993-10-01 |
921112002836 | 1992-11-12 | BIENNIAL STATEMENT | 1992-10-01 |
B693501-4 | 1988-10-11 | APPLICATION OF AUTHORITY | 1988-10-11 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State