Name: | HAIDA SEAFOOD INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 2019 (6 years ago) |
Entity Number: | 5484391 |
ZIP code: | 07036 |
County: | Richmond |
Place of Formation: | New York |
Address: | 601 E LINDEN AVE ROOM #8, LINDEN, NJ, United States, 07036 |
Principal Address: | 601 E LINDEN AVE ROOM #8, ROOM #8, LINDEN, NJ, United States, 07036 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BING XIAO | DOS Process Agent | 601 E LINDEN AVE ROOM #8, LINDEN, NJ, United States, 07036 |
Name | Role | Address |
---|---|---|
BING XIAO | Chief Executive Officer | 601 E LINDEN AVE ROOM #8, LINDEN, NJ, United States, 07036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 601 E LINDEN AVE ROOM #8, LINDEN, NJ, 07036, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-01-03 | Address | 36 TEMPLE CT, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2024-10-29 | 2024-10-29 | Address | 36 TEMPLE CT, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2024-10-29 | 2025-01-03 | Address | 36 TEMPLE CT, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2024-10-29 | 2025-01-03 | Address | 36 TEMPLE CT, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2024-10-29 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-10-18 | 2024-10-29 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2021-06-10 | 2024-10-29 | Address | 36 TEMPLE CT, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2021-05-27 | 2024-10-29 | Address | 36 TEMPLE CT, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2019-01-29 | 2021-05-27 | Address | 139 CENTRE STREET, SUITE 824, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103001267 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
241029003223 | 2024-10-29 | BIENNIAL STATEMENT | 2024-10-29 |
210610060412 | 2021-06-10 | BIENNIAL STATEMENT | 2021-01-01 |
210527000002 | 2021-05-27 | CERTIFICATE OF AMENDMENT | 2021-05-27 |
190129010269 | 2019-01-29 | CERTIFICATE OF INCORPORATION | 2019-01-29 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State