Name: | CAP'S SEAFOOD RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1984 (41 years ago) |
Entity Number: | 903111 |
ZIP code: | 11783 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 205 OCEAN AVE, SEAFORD, NY, United States, 11783 |
Address: | 2905 OCEAN AVE, SEAFORD, NY, United States, 11783 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMY BREIDENBACH | Chief Executive Officer | 2905 OCEAN AVE, SEAFORD, NY, United States, 11783 |
Name | Role | Address |
---|---|---|
AMY BREIDENBACH | DOS Process Agent | 2905 OCEAN AVE, SEAFORD, NY, United States, 11783 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-02 | 2012-04-30 | Address | 3662 NAOMI ST, SEAFORD, NY, 11783, USA (Type of address: Service of Process) |
2010-04-02 | 2012-04-30 | Address | 3662 NAOMI ST., SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office) |
2000-03-24 | 2010-04-02 | Address | 3662 NAOMI ST., SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
2000-03-24 | 2010-04-02 | Address | 3662 NAOMI ST., SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office) |
2000-03-24 | 2010-04-02 | Address | 3662 NAOMI ST, SEAFORD, NY, 11783, USA (Type of address: Service of Process) |
1993-05-24 | 2000-03-24 | Address | 3662 NAOMI STREET, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
1993-05-24 | 2000-03-24 | Address | 3662 NAOMI STREET, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office) |
1993-05-24 | 2000-03-24 | Address | 3662 NAOMI STREET, SEAFORD, NY, 11783, USA (Type of address: Service of Process) |
1984-03-20 | 1993-05-24 | Address | 3686 NAOMI ST., SEAFORD, NY, 11783, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120430002662 | 2012-04-30 | BIENNIAL STATEMENT | 2012-03-01 |
100402003372 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
040414002286 | 2004-04-14 | BIENNIAL STATEMENT | 2004-03-01 |
020314002211 | 2002-03-14 | BIENNIAL STATEMENT | 2002-03-01 |
000324002035 | 2000-03-24 | BIENNIAL STATEMENT | 2000-03-01 |
980318002297 | 1998-03-18 | BIENNIAL STATEMENT | 1998-03-01 |
930524002602 | 1993-05-24 | BIENNIAL STATEMENT | 1993-03-01 |
B081381-3 | 1984-03-20 | CERTIFICATE OF INCORPORATION | 1984-03-20 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State