Name: | FULTON DOCK SEAFOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1995 (30 years ago) |
Entity Number: | 1900779 |
ZIP code: | 10306 |
County: | Kings |
Place of Formation: | New York |
Address: | 150 TIMBER RIDGE DRIVE, STATEN ISLAND, NY, United States, 10306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FULTON DOCK SEAFOOD CORP. | DOS Process Agent | 150 TIMBER RIDGE DRIVE, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
ANTHONY SERRANTONIO | Chief Executive Officer | 150 TIMBER RIDGE DRIVE, STATEN ISLAND, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-02 | 2025-03-02 | Address | 7401 SHORE ROAD, #4G, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2025-03-02 | 2025-03-02 | Address | 150 TIMBER RIDGE DRIVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2025-03-02 | Address | 150 TIMBER RIDGE DRIVE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
2023-11-28 | 2025-03-02 | Address | 150 TIMBER RIDGE DRIVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2023-11-28 | Address | 150 TIMBER RIDGE DRIVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2025-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-28 | 2025-03-02 | Address | 7401 SHORE ROAD, #4G, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2023-11-28 | Address | 7401 SHORE ROAD, #4G, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2021-01-12 | 2023-11-28 | Address | 7401 SHORE ROAD, #4G, AUTHORIZED PERSON, NY, 11209, USA (Type of address: Service of Process) |
2021-01-12 | 2023-11-28 | Address | 7401 SHORE ROAD, #4G, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302021840 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
231128001162 | 2023-11-28 | BIENNIAL STATEMENT | 2023-03-01 |
210112060565 | 2021-01-12 | BIENNIAL STATEMENT | 2019-03-01 |
050427002452 | 2005-04-27 | BIENNIAL STATEMENT | 2005-03-01 |
030305002831 | 2003-03-05 | BIENNIAL STATEMENT | 2003-03-01 |
010323002536 | 2001-03-23 | BIENNIAL STATEMENT | 2001-03-01 |
990526002365 | 1999-05-26 | BIENNIAL STATEMENT | 1999-03-01 |
970403002381 | 1997-04-03 | BIENNIAL STATEMENT | 1997-03-01 |
950307000441 | 1995-03-07 | CERTIFICATE OF INCORPORATION | 1995-03-07 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State