Search icon

REDS' SEAFOOD CO., LLC

Company Details

Name: REDS' SEAFOOD CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2015 (10 years ago)
Entity Number: 4689959
ZIP code: 11228
County: Albany
Place of Formation: New York
Address: 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, United States, 11228

Licenses

Number Type Date Last renew date End date Address Description
0340-23-238129 Alcohol sale 2023-09-20 2023-09-20 2025-09-30 1177 TROY SCHENECTADY RD, LATHAM, New York, 12110 Restaurant

History

Start date End date Type Value
2024-10-28 2025-01-08 Address 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-10-28 2025-01-08 Address 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2024-07-31 2024-10-28 Address 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-07-31 2024-10-28 Address 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2015-01-07 2024-07-31 Address 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-01-07 2024-07-31 Address 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108002024 2025-01-08 BIENNIAL STATEMENT 2025-01-08
241028001544 2024-10-25 CERTIFICATE OF PUBLICATION 2024-10-25
240731002778 2024-07-31 BIENNIAL STATEMENT 2024-07-31
210106060620 2021-01-06 BIENNIAL STATEMENT 2021-01-01
201214061235 2020-12-14 BIENNIAL STATEMENT 2019-01-01
201214060468 2020-12-14 BIENNIAL STATEMENT 2019-01-01
150107000539 2015-01-07 ARTICLES OF ORGANIZATION 2015-01-07

Date of last update: 01 Feb 2025

Sources: New York Secretary of State