Search icon

NATIONAL FISH AND SEAFOOD, INC.

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
JACK A. VENTOLA Chief Executive Officer 11-15 PARKER STREET, GLOUCESTER, MA, United States, 01930

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0606110 Other Contract Actions 2006-08-11 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-08-11
Termination Date 2007-08-13
Section 1441
Sub Section NR
Status Terminated

Parties

Name IRVING R. BRODY & CO., INC.
Role Plaintiff
Name NATIONAL FISH AND SEAFOOD, INC.
Role Defendant
1004219 Marine Contract Actions 2010-05-25 settled
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