Search icon

FISHS EDDY INC.

Company Details

Name: FISHS EDDY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1989 (36 years ago)
Date of dissolution: 17 Dec 2008
Entity Number: 1328281
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 889 BROADWAY, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES A. CINCOTTA Chief Executive Officer 889 BROADWAY, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 889 BROADWAY, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2001-06-07 2007-03-08 Address 889 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2001-06-07 2007-03-08 Address 889 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1997-06-20 2007-03-08 Address 889 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1997-06-20 2001-06-07 Address 200 RECTOR PLACE, APT 39D, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
1997-06-20 2001-06-07 Address JULIE GAINES, 889 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081217000198 2008-12-17 CERTIFICATE OF MERGER 2008-12-17
070308002259 2007-03-08 BIENNIAL STATEMENT 2007-02-01
040727002447 2004-07-27 BIENNIAL STATEMENT 2003-02-01
010607002197 2001-06-07 BIENNIAL STATEMENT 2001-02-01
990309002090 1999-03-09 BIENNIAL STATEMENT 1999-02-01

Court Cases

Court Case Summary

Filing Date:
1999-01-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
MESHON
Party Role:
Plaintiff
Party Name:
FISHS EDDY INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State