Name: | FISHERMAN FRED'S INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1985 (39 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1017290 |
ZIP code: | 92117 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3111 CHICAGO STREET, SAN DIEGO, CA, United States, 92117 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED J LOMBARDO | DOS Process Agent | 3111 CHICAGO STREET, SAN DIEGO, CA, United States, 92117 |
Name | Role | Address |
---|---|---|
FRED J LOMBARDO | Chief Executive Officer | 3111 CHICAGO STREET, SAN DIEGO, CA, United States, 92117 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-17 | 1997-08-27 | Address | 332 MARTIN DR, WEST ISLIP, NY, 11795, 2018, USA (Type of address: Chief Executive Officer) |
1995-10-17 | 1997-08-27 | Address | 332 MARTIN DR, WEST ISLIP, NY, 11795, 2018, USA (Type of address: Principal Executive Office) |
1995-10-17 | 1997-08-27 | Address | 332 MARTIN DR, WEST ISLIP, NY, 11795, 2018, USA (Type of address: Service of Process) |
1985-08-08 | 1995-10-17 | Address | 101 WOODWARD PARKWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1484458 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
970827002065 | 1997-08-27 | BIENNIAL STATEMENT | 1997-08-01 |
951017002176 | 1995-10-17 | BIENNIAL STATEMENT | 1993-08-01 |
B255409-3 | 1985-08-08 | CERTIFICATE OF INCORPORATION | 1985-08-08 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State