Search icon

RED'S SEAFOOD RESTAURANT, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12600 RTE 9W, WEST COXSACKIE, NY, United States, 12192

Chief Executive Officer

Name Role Address
EDWARD P BARBER Chief Executive Officer 651 HONEY HOLLOW RD, EARLTON, NY, United States, 12058

History

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)

Filings

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