JOE MONANI FISH COMPANY, INC.

Name: | JOE MONANI FISH COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1959 (66 years ago) |
Date of dissolution: | 30 Apr 2024 |
Entity Number: | 116677 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 10 FULTON FISH MARKET, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD MONANI | Chief Executive Officer | 1 WILSON DR, ALPINE, NJ, United States, 07620 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 FULTON FISH MARKET, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-08 | 2024-04-30 | Address | 1 WILSON DR, ALPINE, NJ, 07620, USA (Type of address: Chief Executive Officer) |
2001-01-10 | 2024-04-30 | Address | 10 FULTON FISH MARKET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1994-03-16 | 2001-01-10 | Address | 97A SOUTH STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1993-01-25 | 1997-03-28 | Address | 10 FULTON FISH MARKET, NEW YORK CITY, NY, 10038, USA (Type of address: Principal Executive Office) |
1993-01-25 | 2003-01-08 | Address | 10 FULTON FISH MARKET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430023471 | 2024-04-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-30 |
050210002374 | 2005-02-10 | BIENNIAL STATEMENT | 2005-01-01 |
030108002443 | 2003-01-08 | BIENNIAL STATEMENT | 2003-01-01 |
010110002167 | 2001-01-10 | BIENNIAL STATEMENT | 2001-01-01 |
990205002399 | 1999-02-05 | BIENNIAL STATEMENT | 1999-01-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-221631 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-05-13 | 600 | 2021-05-14 | An applicant for a license, registration or a photo identification card shall notify the Commission within ten (10) calendar days of any material change in the information submitted in an application or disclosure form. |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State