Search icon

EMPIRE SEAFOOD CORP.

Company Details

Name: EMPIRE SEAFOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1982 (43 years ago)
Date of dissolution: 13 Aug 2012
Entity Number: 754917
ZIP code: 11211
County: New York
Place of Formation: New York
Address: 25 SKILLMAN AVE., BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH YAN Chief Executive Officer 25 SKILLMAN AVE, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 SKILLMAN AVE., BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1998-07-20 2000-07-21 Address 25 SKILLMAN AVE., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1997-12-30 1998-07-20 Address 257 ELIZABETH STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1997-12-30 1998-07-20 Address 257 ELIZABETH STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1997-12-30 1998-07-20 Address 257 ELIZABETH STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1982-03-03 1997-12-30 Address 64-69 84TH ST., MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120813000618 2012-08-13 CERTIFICATE OF DISSOLUTION 2012-08-13
100616002416 2010-06-16 BIENNIAL STATEMENT 2010-03-01
060328002468 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040520002134 2004-05-20 BIENNIAL STATEMENT 2004-03-01
020717002556 2002-07-17 BIENNIAL STATEMENT 2002-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State