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

Court Case Summary

Filing Date:
2015-05-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

Date of last update: 26 Mar 2025

Sources: New York Secretary of State