Search icon

ISLAND FISH MART,INC.

Company Details

Name: ISLAND FISH MART,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1988 (37 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1238133
ZIP code: 11768
County: Nassau
Place of Formation: New York
Address: 405 FORT SALONGA ST, NORTHPORT, NY, United States, 11768
Principal Address: 1985-5 CEDAR SWAMP RD, BROOKVILLE, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCHUSTER & RAIFMAN DOS Process Agent 405 FORT SALONGA ST, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
FRANK IANNUCCI Chief Executive Officer 1985-5 CEDAR SWAMP RD, BROOKVILLE, NY, United States, 11545

History

Start date End date Type Value
1995-06-21 2006-03-14 Address 1985 CEDAR SWAMPS ROAD, BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
1995-06-21 2006-03-14 Address 1985 CEDAR SWAMPS ROAD, BROOKVILLE, NY, 11545, USA (Type of address: Principal Executive Office)
1988-02-25 2006-03-14 Address 1 OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1798470 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
060314002459 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040518002706 2004-05-18 BIENNIAL STATEMENT 2004-02-01
020520002605 2002-05-20 BIENNIAL STATEMENT 2002-02-01
000310002135 2000-03-10 BIENNIAL STATEMENT 2000-02-01

Court Cases

Court Case Summary

Filing Date:
2001-07-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
ENTERTAINMENT BY J&J
Party Role:
Plaintiff
Party Name:
ISLAND FISH MART,INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State