Name: | NATIONAL FISH AND SEAFOOD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1999 (26 years ago) |
Entity Number: | 2407376 |
ZIP code: | 01930 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 11-15 PARKER STREET, GLOUCESTER, MA, United States, 01930 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
JACK A. VENTOLA | Chief Executive Officer | 11-15 PARKER STREET, GLOUCESTER, MA, United States, 01930 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-17 | 2020-04-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-01-17 | 2020-01-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-08-27 | 2007-08-09 | Address | 11-15 PARKER ST, GLOUCESTER, MA, 01930, USA (Type of address: Chief Executive Officer) |
2003-08-27 | 2007-08-09 | Address | 11-15 PARKER ST, GLOUCESTER, MA, 01930, USA (Type of address: Principal Executive Office) |
2001-09-20 | 2003-08-27 | Address | 14 SOUTH POINT LANE, IPSWICH, MA, 01938, USA (Type of address: Chief Executive Officer) |
2001-09-20 | 2003-08-27 | Address | 11-15 PARIUR ST, GLOUCESTER, MA, 01930, USA (Type of address: Principal Executive Office) |
1999-10-04 | 2014-01-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-04 | 2014-01-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-08-10 | 1999-10-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-08-10 | 1999-10-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200408000133 | 2020-04-08 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-04-08 |
200124000298 | 2020-01-24 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-02-23 |
140117000690 | 2014-01-17 | CERTIFICATE OF CHANGE | 2014-01-17 |
111013002561 | 2011-10-13 | BIENNIAL STATEMENT | 2011-08-01 |
090811002879 | 2009-08-11 | BIENNIAL STATEMENT | 2009-08-01 |
070809002918 | 2007-08-09 | BIENNIAL STATEMENT | 2007-08-01 |
051003002065 | 2005-10-03 | BIENNIAL STATEMENT | 2005-08-01 |
030827002280 | 2003-08-27 | BIENNIAL STATEMENT | 2003-08-01 |
010920002157 | 2001-09-20 | BIENNIAL STATEMENT | 2001-08-01 |
991004000828 | 1999-10-04 | CERTIFICATE OF CHANGE | 1999-10-04 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0606110 | Other Contract Actions | 2006-08-11 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | IRVING R. BRODY & CO., INC. |
Role | Plaintiff |
Name | NATIONAL FISH AND SEAFOOD, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 817000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-05-25 |
Termination Date | 2011-04-08 |
Date Issue Joined | 2010-07-29 |
Section | 1333 |
Status | Terminated |
Parties
Name | NATIONAL FISH AND SEAFOOD, INC. |
Role | Plaintiff |
Name | A.P. MOLLER-MAERSK A/S |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State