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

Links between entities

Type Company Name Company Number State
Headquarter of T.F. SEAFOOD CONSULTING, INC., FLORIDA F95000000857 FLORIDA

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

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.
1979-05-25 1987-08-12 Name T.F. SEAFOOD CONSULTING INC.
1979-05-25 1987-08-12 Address 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

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
000048005948 1993-09-28 BIENNIAL STATEMENT 1993-05-01
930107002861 1993-01-07 BIENNIAL STATEMENT 1992-05-01
910613000385 1991-06-13 CERTIFICATE OF CHANGE 1991-06-13
B556893-3 1987-10-20 CERTIFICATE OF AMENDMENT 1987-10-20
B532395-3 1987-08-12 CERTIFICATE OF AMENDMENT 1987-08-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State