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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | T.F. SEAFOOD CONSULTING, INC., FLORIDA | F95000000857 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 480 RIVERDALE AVE, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
THEODORE FULOP | Chief Executive Officer | 480 RIVERDALE AVE, YONKERS, NY, United States, 10705 |
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) |
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