RAMIREZ'S SEAFOOD ROUTE, INC.

Name: | RAMIREZ'S SEAFOOD ROUTE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1999 (26 years ago) |
Entity Number: | 2454596 |
ZIP code: | 11746 |
County: | Kings |
Place of Formation: | New York |
Address: | C/O PHILIP DUCHATELLER, 103 BUTTONWOOD DR, DIX HILLS, NY, United States, 11746 |
Principal Address: | 258 GRANT AVE, 1ST FL, BROOKLYN, NY, United States, 11208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RADAME ABREV | Chief Executive Officer | 258 GRANT AVE, BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
DUTCH ACCOUNTING SERVICES INC | DOS Process Agent | C/O PHILIP DUCHATELLER, 103 BUTTONWOOD DR, DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-07 | 2025-07-07 | Address | 258 GRANT AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
2014-06-12 | 2025-07-07 | Address | 258 GRANT AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
2012-01-05 | 2014-06-12 | Address | 258 GRANT AVE, FLOOR 1, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office) |
2006-02-10 | 2014-06-12 | Address | 3474 FULTON ST, BROOKLYN, NY, 11208, 1808, USA (Type of address: Chief Executive Officer) |
2006-02-10 | 2012-01-05 | Address | 3474 FULTON ST, BROOKLYN, NY, 11208, 1808, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250707002567 | 2025-07-07 | BIENNIAL STATEMENT | 2025-07-07 |
140612002166 | 2014-06-12 | BIENNIAL STATEMENT | 2013-12-01 |
120105003141 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
091221002007 | 2009-12-21 | BIENNIAL STATEMENT | 2009-12-01 |
080328002422 | 2008-03-28 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State