Name: | CORAL AQUARIUMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1954 (71 years ago) |
Date of dissolution: | 15 Aug 2019 |
Entity Number: | 94453 |
ZIP code: | 11372 |
County: | Queens |
Place of Formation: | New York |
Address: | 75-03 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE PAUL | Chief Executive Officer | 75-03 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75-03 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
1954-05-26 | 1995-05-18 | Address | 320 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190815000129 | 2019-08-15 | CERTIFICATE OF DISSOLUTION | 2019-08-15 |
180501007331 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006512 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140519006339 | 2014-05-19 | BIENNIAL STATEMENT | 2014-05-01 |
120820002245 | 2012-08-20 | BIENNIAL STATEMENT | 2012-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2793359 | SCALE-01 | INVOICED | 2018-05-25 | 20 | SCALE TO 33 LBS |
2581312 | SCALE-01 | INVOICED | 2017-03-28 | 20 | SCALE TO 33 LBS |
1625827 | SCALE-01 | INVOICED | 2014-03-18 | 20 | SCALE TO 33 LBS |
332318 | CNV_SI | INVOICED | 2012-01-18 | 20 | SI - Certificate of Inspection fee (scales) |
146311 | CL VIO | INVOICED | 2011-07-06 | 300 | CL - Consumer Law Violation |
362435 | CNV_SI | INVOICED | 1997-07-31 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State