Search icon

SWEET'S SEA FOOD HOUSE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SWEET'S SEA FOOD HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1957 (69 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 162800
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O CHEMICAL BANK, 270 PARK AVE 23RD FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAYMOND T ZELIN THE CORPORATION DOS Process Agent C/O CHEMICAL BANK, 270 PARK AVE 23RD FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
RAYMOND T ZELIN Chief Executive Officer C/O CHEMICAL BANK, 270 PARK AVE 23RD FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1957-01-07 1993-02-25 Address 2 FULTON ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1295389 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930225002484 1993-02-25 BIENNIAL STATEMENT 1993-01-01
C179724-2 1991-08-05 ASSUMED NAME CORP INITIAL FILING 1991-08-05
46798 1957-01-07 CERTIFICATE OF INCORPORATION 1957-01-07

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-11-21
Type:
Complaint
Address:
2 FULTON ST, New York -Richmond, NY, 10038
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1988-08-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
HOTEL EMP REST UNION
Party Role:
Plaintiff
Party Name:
SWEET'S SEA FOOD HOUSE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State