Search icon

TEC FISH COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TEC FISH COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1989 (36 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1324587
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 111 SOUTH ST, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONNIE CRUCI DOS Process Agent 111 SOUTH ST, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
CONNIE CRUCI Chief Executive Officer 111 SOUTH ST, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1993-04-15 1997-07-23 Address 111-SOUTH STREET, NEW YORK CITY, NY, 10038, USA (Type of address: Chief Executive Officer)
1993-04-15 1997-07-23 Address 111-SOUTH STREET, NEW YORK CITY, NY, 10038, USA (Type of address: Principal Executive Office)
1993-04-15 1997-07-23 Address 111-SOUTH STREET, NEW YORK CITY, NY, 10038, USA (Type of address: Service of Process)
1989-02-08 1993-04-15 Address 21 EAST 40TH STREET, 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1509406 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
970723002276 1997-07-23 BIENNIAL STATEMENT 1997-02-01
940311002301 1994-03-11 BIENNIAL STATEMENT 1994-02-01
930415002197 1993-04-15 BIENNIAL STATEMENT 1993-02-01
B739420-2 1989-02-08 CERTIFICATE OF INCORPORATION 1989-02-08

Court Cases

Court Case Summary

Filing Date:
1997-03-17
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Role:
Plaintiff
Party Name:
TEC FISH COMPANY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State