Search icon

CK SEAFOODS, INC.

Company Details

Name: CK SEAFOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1994 (31 years ago)
Date of dissolution: 07 Jul 2023
Entity Number: 1870981
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 1820 ROUTE 376, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
KAREN FEOLA Chief Executive Officer 1820 ROUTE 376, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1820 ROUTE 376, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2010-06-23 2023-08-29 Address 1820 ROUTE 376, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2010-06-23 2023-08-29 Address 1820 ROUTE 376, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
1997-05-07 2010-06-23 Address 1203 ROUTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
1997-05-07 2010-06-23 Address 1203 ROUTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
1997-05-07 2010-06-23 Address 1203 ROUTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230829003976 2023-07-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-07
201221060447 2020-12-21 BIENNIAL STATEMENT 2020-11-01
170215006361 2017-02-15 BIENNIAL STATEMENT 2016-11-01
150326006136 2015-03-26 BIENNIAL STATEMENT 2014-11-01
121212002020 2012-12-12 BIENNIAL STATEMENT 2012-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State