Search icon

HAI CANG SEAFOOD CORP.

Company Details

Name: HAI CANG SEAFOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1988 (36 years ago)
Date of dissolution: 24 Nov 1997
Entity Number: 1301530
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 71 MULBERRY STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 MULBERRY STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JOHNNY TRUONG Chief Executive Officer 71 MULBERRY ST., NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1992-11-09 1993-11-10 Address 71 MULBERRY ST., NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1992-11-09 1993-11-10 Address 71 MULBERRY ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1988-10-25 1992-11-09 Address 71 MULBERRY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
971124000281 1997-11-24 CERTIFICATE OF DISSOLUTION 1997-11-24
961017002358 1996-10-17 BIENNIAL STATEMENT 1996-10-01
931110002963 1993-11-10 BIENNIAL STATEMENT 1993-10-01
921109002150 1992-11-09 BIENNIAL STATEMENT 1992-10-01
B699538-4 1988-10-25 CERTIFICATE OF INCORPORATION 1988-10-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
305579 CNV_SI INVOICED 2009-08-18 80 SI - Certificate of Inspection fee (scales)
299663 CNV_SI INVOICED 2008-04-29 60 SI - Certificate of Inspection fee (scales)
295377 CNV_SI INVOICED 2007-03-29 60 SI - Certificate of Inspection fee (scales)
269404 CNV_SI INVOICED 2004-06-25 60 SI - Certificate of Inspection fee (scales)
253891 CNV_SI INVOICED 2002-08-01 60 SI - Certificate of Inspection fee (scales)
246894 CNV_SI INVOICED 2001-01-08 60 SI - Certificate of Inspection fee (scales)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2007328 Fair Labor Standards Act 2020-09-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-09
Termination Date 2021-04-09
Date Issue Joined 2020-11-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name OSORIO CABRERA,
Role Plaintiff
Name HAI CANG SEAFOOD CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State