MERMAID SEA PRODUCTS INC.

Name: | MERMAID SEA PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1953 (72 years ago) |
Entity Number: | 91023 |
ZIP code: | 10314 |
County: | Kings |
Place of Formation: | New York |
Address: | 406 GOWER STREET, STATEN ISLAND, NY, United States, 10314 |
Principal Address: | 406 GOWER ST, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MERMAID SEA PRODUCTS INC. | DOS Process Agent | 406 GOWER STREET, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
CHARLES J FRISCIA | Chief Executive Officer | 1342 39TH ST, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-02 | 2025-05-20 | Address | 406 GOWER STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2005-06-10 | 2025-05-20 | Address | 1342 39TH ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
1999-03-23 | 2021-04-02 | Address | 406 GOWER ST., STATEN ISLAND, NY, 10314, 5360, USA (Type of address: Service of Process) |
1999-03-23 | 2005-06-10 | Address | 1342 39TH ST., BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
1999-03-23 | 2005-06-10 | Address | 406 GOWER ST., STATEN ISLAND, NY, 10314, 5360, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520001536 | 2024-12-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-31 |
210402061211 | 2021-04-02 | BIENNIAL STATEMENT | 2021-03-01 |
190312060594 | 2019-03-12 | BIENNIAL STATEMENT | 2019-03-01 |
170308006009 | 2017-03-08 | BIENNIAL STATEMENT | 2017-03-01 |
150302007444 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State