Name: | COSENTINO FISH MARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1955 (70 years ago) |
Entity Number: | 103823 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 6922 3RD AVE, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6922 3RD AVE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
MICHAEL COSENTINO | Chief Executive Officer | 204 NELSON AVENUE, STATEN ISLAND, NY, United States, 10308 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-13 | 2015-10-21 | Address | 6922 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
2013-09-13 | 2015-10-21 | Address | 6922 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
1997-06-26 | 2013-09-13 | Address | 6927-3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
1993-04-02 | 2015-10-21 | Address | 204 NELSON AVENUE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer) |
1993-04-02 | 2013-09-13 | Address | 6927-3RD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151021002019 | 2015-10-21 | BIENNIAL STATEMENT | 2015-06-01 |
130913002374 | 2013-09-13 | BIENNIAL STATEMENT | 2013-06-01 |
110811002083 | 2011-08-11 | BIENNIAL STATEMENT | 2011-06-01 |
090928002080 | 2009-09-28 | BIENNIAL STATEMENT | 2009-06-01 |
070803002622 | 2007-08-03 | BIENNIAL STATEMENT | 2007-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3654436 | SCALE-01 | INVOICED | 2023-06-07 | 40 | SCALE TO 33 LBS |
3440548 | SCALE-01 | INVOICED | 2022-04-21 | 40 | SCALE TO 33 LBS |
3064365 | SCALE-01 | INVOICED | 2019-07-22 | 40 | SCALE TO 33 LBS |
2628850 | SCALE-01 | INVOICED | 2017-06-21 | 40 | SCALE TO 33 LBS |
2401160 | SCALE-01 | INVOICED | 2016-08-24 | 40 | SCALE TO 33 LBS |
2054932 | SCALE-01 | INVOICED | 2015-04-22 | 40 | SCALE TO 33 LBS |
350487 | CNV_SI | INVOICED | 2013-07-11 | 40 | SI - Certificate of Inspection fee (scales) |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State