Search icon

DIN-DIN SEAFOOD, INC.

Company Details

Name: DIN-DIN SEAFOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1993 (32 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1700290
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 96-24 QUEENS BLVD, REGO PARK, NY, United States, 11374

Contact Details

Phone +1 718-897-4606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RENE PALERMO Chief Executive Officer 96-24 QUEENS BLVD, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96-24 QUEENS BLVD, REGO PARK, NY, United States, 11374

Licenses

Number Status Type Date End date
0911869-DCA Inactive Business 2002-09-10 2006-09-30

History

Start date End date Type Value
2003-03-12 2005-04-05 Address 96-24 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2001-10-10 2003-03-12 Address 96-24 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1997-03-25 2001-10-10 Address 96-24 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1995-10-19 1997-03-25 Address 9624 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1995-10-19 1997-03-25 Address 9624 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
1993-02-04 1995-10-19 Address 9624 QUEENS BLVD., REGAL PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1748763 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
050405002497 2005-04-05 BIENNIAL STATEMENT 2005-02-01
030312002505 2003-03-12 BIENNIAL STATEMENT 2003-02-01
011010002371 2001-10-10 BIENNIAL STATEMENT 2001-02-01
990211002575 1999-02-11 BIENNIAL STATEMENT 1999-02-01
970325002585 1997-03-25 BIENNIAL STATEMENT 1997-02-01
951019002253 1995-10-19 BIENNIAL STATEMENT 1995-02-01
930204000396 1993-02-04 CERTIFICATE OF INCORPORATION 1993-02-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1363487 RENEWAL INVOICED 2004-08-20 800 Cabaret Renewal Fee
1363488 RENEWAL INVOICED 2002-09-11 800 Cabaret Renewal Fee
1363489 RENEWAL INVOICED 2000-09-27 800 Cabaret Renewal Fee
1363490 RENEWAL INVOICED 1998-09-30 800 Cabaret Renewal Fee
1363491 RENEWAL INVOICED 1996-09-27 800 Cabaret Renewal Fee
227015 LL VIO INVOICED 1996-01-25 500 LL - License Violation
1363492 RENEWAL INVOICED 1995-06-13 800 Cabaret Renewal Fee
462679 LICENSE INVOICED 1994-07-18 200 Cabaret License Fee for the primary room/floor

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9605332 Copyright 1996-10-30 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 600
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1996-10-30
Termination Date 1997-01-17
Section 1338

Parties

Name GENERAL MEDIA COMM.
Role Plaintiff
Name DIN-DIN SEAFOOD, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State