Search icon

MAR-LEES SEAFOOD, LLC

Company Details

Name: MAR-LEES SEAFOOD, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Oct 2013 (12 years ago)
Date of dissolution: 16 Feb 2017
Entity Number: 4469234
ZIP code: 02740
County: Clinton
Place of Formation: Massachusetts
Address: 98 FRONT STREET, #2, NEW BEDFORD, MA, United States, 02740

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 98 FRONT STREET, #2, NEW BEDFORD, MA, United States, 02740

History

Start date End date Type Value
2013-10-07 2017-02-16 Address C/O GENERAL COUNSEL, 10 N. FRONT STREET, NEW BEDFORD, MA, 02740, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170216000213 2017-02-16 SURRENDER OF AUTHORITY 2017-02-16
140109000250 2014-01-09 CERTIFICATE OF PUBLICATION 2014-01-09
131007000291 2013-10-07 APPLICATION OF AUTHORITY 2013-10-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1503461 Other Contract Actions 2015-05-04 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 523000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-05-04
Termination Date 2015-05-21
Section 1332
Status Terminated

Parties

Name MAR-LEES SEAFOOD, LLC
Role Plaintiff
Name CHEFS DIET NATIONAL CO,
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State