Name: | S & T SEAFOOD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 2003 (21 years ago) |
Entity Number: | 2978851 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 129 MOTT ST, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TONG VAN DUONG | DOS Process Agent | 129 MOTT ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
TONG VAN DUONG | Chief Executive Officer | 129 MOTT ST, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-18 | 2005-12-09 | Address | 129 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051209002722 | 2005-12-09 | BIENNIAL STATEMENT | 2005-11-01 |
031118000513 | 2003-11-18 | CERTIFICATE OF INCORPORATION | 2003-11-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
336266 | CNV_SI | INVOICED | 2012-05-14 | 40 | SI - Certificate of Inspection fee (scales) |
303423 | CNV_SI | INVOICED | 2008-11-19 | 40 | SI - Certificate of Inspection fee (scales) |
289371 | CNV_SI | INVOICED | 2007-02-21 | 40 | SI - Certificate of Inspection fee (scales) |
30880 | CL VIO | INVOICED | 2004-03-24 | 500 | CL - Consumer Law Violation |
267300 | CNV_SI | INVOICED | 2004-03-18 | 60 | SI - Certificate of Inspection fee (scales) |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State