Search icon

DODURAN SEAFOOD & DELI, INC.

Company Details

Name: DODURAN SEAFOOD & DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 2007 (18 years ago)
Date of dissolution: 13 Sep 2016
Entity Number: 3508676
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 2769 THIRD AVE, BRONX, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2769 THIRD AVE, BRONX, NY, United States, 10451

Chief Executive Officer

Name Role Address
HYE SOON IM Chief Executive Officer 2769 THIRD AVE, BRONX, NY, United States, 10451

Filings

Filing Number Date Filed Type Effective Date
160913000840 2016-09-13 CERTIFICATE OF DISSOLUTION 2016-09-13
130508002342 2013-05-08 BIENNIAL STATEMENT 2013-04-01
110510002017 2011-05-10 BIENNIAL STATEMENT 2011-04-01
070426000476 2007-04-26 CERTIFICATE OF INCORPORATION 2007-04-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2169620 SCALE-01 INVOICED 2015-09-15 20 SCALE TO 33 LBS
168075 WH VIO INVOICED 2011-05-12 100 WH - W&M Hearable Violation
328660 CNV_SI INVOICED 2011-05-09 20 SI - Certificate of Inspection fee (scales)
140508 WH VIO INVOICED 2010-08-12 150 WH - W&M Hearable Violation
315600 CNV_SI INVOICED 2010-06-22 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2008-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State