NATIONAL FISH AND SEAFOOD, INC.

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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State