Search icon

SALVATION & PRAISE SEAFOOD LLC

Company Details

Name: SALVATION & PRAISE SEAFOOD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jul 2019 (6 years ago)
Entity Number: 5580866
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MHEFQ285P7S7 2022-03-01 234 GLENMORE AVE, BROOKLYN, NY, 11207, 3323, USA 234 GLENMORE AVE, BROOKLYN, NY, 11207, USA

Business Information

URL salvationandpraiseseafood.com
Division Name SALVATION & PRAISE SEAFOOD LLC
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2021-03-17
Initial Registration Date 2021-02-24
Entity Start Date 2019-07-02
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name COMFORT B TAIWO
Role MANAGER
Address 234 GLENMORE AVE, BROOKLYN, NY, 11207, USA
Government Business
Title PRIMARY POC
Name COMFORT B TAIWO
Role MARKETING
Address 234 GLENMORE AVE, BROOKLYN, NY, 11207, USA
Past Performance Information not Available

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-07-02 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-07-02 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220928018332 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928032355 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210701002359 2021-07-01 BIENNIAL STATEMENT 2021-07-01
200323000085 2020-03-23 CERTIFICATE OF PUBLICATION 2020-03-23
190702010077 2019-07-02 ARTICLES OF ORGANIZATION 2019-07-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State