Search icon

HAIDA SEAFOOD INC

Company Details

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

DOS Process Agent

Name Role Address
BING XIAO DOS Process Agent 601 E LINDEN AVE ROOM #8, LINDEN, NJ, United States, 07036

Chief Executive Officer

Name Role Address
BING XIAO Chief Executive Officer 601 E LINDEN AVE ROOM #8, LINDEN, NJ, United States, 07036

History

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)

Filings

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