Search icon

CAP'S SEAFOOD RESTAURANT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
AMY BREIDENBACH Chief Executive Officer 2905 OCEAN AVE, SEAFORD, NY, United States, 11783

DOS Process Agent

Name Role Address
AMY BREIDENBACH DOS Process Agent 2905 OCEAN AVE, SEAFORD, NY, United States, 11783

History

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)

Filings

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