Search icon

SEAQUA DELICATESSEN INC.

Company Details

Name: SEAQUA DELICATESSEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1983 (42 years ago)
Date of dissolution: 04 May 2006
Entity Number: 865216
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 4250 JERUSALEM AVE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK SPATES Chief Executive Officer 4250 JERUSALEM AVE, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4250 JERUSALEM AVE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
1995-08-04 2003-09-09 Address 4250 JERUSALEM AVE, MASSAPEQUA, NY, 11728, USA (Type of address: Chief Executive Officer)
1995-08-04 2003-09-09 Address 4250 JERUSALEM AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1983-09-01 2022-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-09-01 1995-08-04 Address 1517 FRANKLIN AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060504001036 2006-05-04 CERTIFICATE OF DISSOLUTION 2006-05-04
030909002388 2003-09-09 BIENNIAL STATEMENT 2003-09-01
010827002571 2001-08-27 BIENNIAL STATEMENT 2001-09-01
991110002355 1999-11-10 BIENNIAL STATEMENT 1999-09-01
970929002190 1997-09-29 BIENNIAL STATEMENT 1997-09-01
950804002057 1995-08-04 BIENNIAL STATEMENT 1993-09-01
B016481-4 1983-09-01 CERTIFICATE OF INCORPORATION 1983-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106950 Fair Labor Standards Act 2021-12-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-12-17
Termination Date 2022-06-15
Date Issue Joined 2022-01-31
Section 0201
Sub Section FL
Status Terminated

Parties

Name REYES,
Role Plaintiff
Name SEAQUA DELICATESSEN INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State