Name: | ROYAL SEAFOOD BAZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 2002 (23 years ago) |
Entity Number: | 2727190 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 626 SHEEPSHEAD BAY RD, STE 740, BROOKLYN, NY, United States, 11224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
EDUARD SHNAYDER | Chief Executive Officer | 626 SHEEPSHEAD BAY RD, STE 740, BROOKLYN, NY, United States, 11224 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-11 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-06 | 2024-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-06 | 2024-06-06 | Address | 626 SHEEPSHEAD BAY RD, STE 740, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-06-06 | Address | 626 SHEEPSHEAD BAY RD, STE 740, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-06-06 | Address | 160 EAST 84TH STREET, PH D, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606002078 | 2024-06-06 | BIENNIAL STATEMENT | 2024-06-06 |
200203060752 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
190507000953 | 2019-05-07 | CERTIFICATE OF CHANGE | 2019-05-07 |
180201006130 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
170721006063 | 2017-07-21 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State