Search icon

T.F. SEAFOOD CONSULTING, INC.

Headquarter

Company Details

Name: T.F. SEAFOOD CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1979 (46 years ago)
Date of dissolution: 28 Sep 2006
Entity Number: 559808
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 480 RIVERDALE AVE, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 480 RIVERDALE AVE, YONKERS, NY, United States, 10705

Chief Executive Officer

Name Role Address
THEODORE FULOP Chief Executive Officer 480 RIVERDALE AVE, YONKERS, NY, United States, 10705

Links between entities

Type:
Headquarter of
Company Number:
F95000000857
State:
FLORIDA

History

Start date End date Type Value
1993-01-07 1997-05-13 Address 158 W. BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1993-01-07 1997-05-13 Address 480 RIVERDALE AVE., YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
1991-06-13 1995-11-09 Address 158 WEST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1987-08-12 1991-06-13 Address 43 GRAMATAN AVENUE, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
1987-08-12 1987-10-20 Name TED FULOP INTERNATIONAL CORP.

Filings

Filing Number Date Filed Type Effective Date
20180830050 2018-08-30 ASSUMED NAME LLC INITIAL FILING 2018-08-30
060928000799 2006-09-28 CERTIFICATE OF DISSOLUTION 2006-09-28
990521002006 1999-05-21 BIENNIAL STATEMENT 1999-05-01
970513002261 1997-05-13 BIENNIAL STATEMENT 1997-05-01
951109000276 1995-11-09 CERTIFICATE OF CHANGE 1995-11-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State