Search icon

SEAPORT SEAFOOD & MEAT MARKET, INC.

Company Details

Name: SEAPORT SEAFOOD & MEAT MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 2007 (18 years ago)
Date of dissolution: 28 Jul 2014
Entity Number: 3502346
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5707 EIGHTH AVENUE, BROOKLYN, NY, United States, 11220
Principal Address: 5707 8TH AVENUE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-436-3288

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5707 EIGHTH AVENUE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
LAM, KIET NGHI Chief Executive Officer 5707 8TH AVENUE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
1256721-DCA Inactive Business 2007-05-25 2011-12-31
1255321-DCA Inactive Business 2007-05-14 2014-03-31

Filings

Filing Number Date Filed Type Effective Date
140728000543 2014-07-28 CERTIFICATE OF DISSOLUTION 2014-07-28
130507002493 2013-05-07 BIENNIAL STATEMENT 2013-04-01
110421002951 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090413002131 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070412000284 2007-04-12 CERTIFICATE OF INCORPORATION 2007-04-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
348528 CNV_SI INVOICED 2013-04-23 220 SI - Certificate of Inspection fee (scales)
872604 RENEWAL INVOICED 2012-02-08 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
139972 WH VIO INVOICED 2010-09-08 75 WH - W&M Hearable Violation
313574 CNV_SI INVOICED 2010-08-26 180 SI - Certificate of Inspection fee (scales)
872605 RENEWAL INVOICED 2010-01-28 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
818834 RENEWAL INVOICED 2009-10-22 110 CRD Renewal Fee
121584 WH VIO INVOICED 2009-06-26 75 WH - W&M Hearable Violation
311589 CNV_SI INVOICED 2009-06-22 20 SI - Certificate of Inspection fee (scales)
110427 LL VIO INVOICED 2009-05-12 250 LL - License Violation
307479 CNV_SI INVOICED 2009-02-20 200 SI - Certificate of Inspection fee (scales)

Date of last update: 28 Mar 2025

Sources: New York Secretary of State