Name: | RED'S SEAFOOD RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 1972 (52 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 249634 |
ZIP code: | 12192 |
County: | Greene |
Place of Formation: | New York |
Address: | 12600 RTE 9W, WEST COXSACKIE, NY, United States, 12192 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12600 RTE 9W, WEST COXSACKIE, NY, United States, 12192 |
Name | Role | Address |
---|---|---|
EDWARD P BARBER | Chief Executive Officer | 651 HONEY HOLLOW RD, EARLTON, NY, United States, 12058 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-01 | 2002-12-09 | Address | HONEY HOLLOW RD., EARLTON, NY, 12058, 9735, USA (Type of address: Chief Executive Officer) |
1993-02-01 | 2002-12-09 | Address | ROUTE 9W, BOX 77A, WEST COXSACKIE, NY, 12192, 9726, USA (Type of address: Principal Executive Office) |
1993-02-01 | 2002-12-09 | Address | ROUTE 9W, BOX 77A, WEST COXSACKIE, NY, 12192, 9726, USA (Type of address: Service of Process) |
1972-12-26 | 1993-02-01 | Address | ROUTE 9W, WEST COXSACKIE, NY, 12192, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1686278 | 2003-12-31 | DISSOLUTION BY PROCLAMATION | 2003-12-31 |
021209002683 | 2002-12-09 | BIENNIAL STATEMENT | 2002-12-01 |
981210002022 | 1998-12-10 | BIENNIAL STATEMENT | 1998-12-01 |
C265843-3 | 1998-10-16 | ASSUMED NAME CORP INITIAL FILING | 1998-10-16 |
961224002303 | 1996-12-24 | BIENNIAL STATEMENT | 1996-12-01 |
931207002684 | 1993-12-07 | BIENNIAL STATEMENT | 1993-12-01 |
930201002806 | 1993-02-01 | BIENNIAL STATEMENT | 1992-12-01 |
A36879-5 | 1972-12-26 | CERTIFICATE OF INCORPORATION | 1972-12-26 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State