Search icon

CORAL AQUARIUMS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LAWRENCE PAUL Chief Executive Officer 75-03 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75-03 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

History

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)

Filings

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

Fine And Fees

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