Name: | MARITIME FISH PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1961 (64 years ago) |
Date of dissolution: | 29 Oct 2014 |
Entity Number: | 135573 |
ZIP code: | 10474 |
County: | New York |
Place of Formation: | New York |
Address: | 330 MANIDA STREET, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 330 MANIDA STREET, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
GEORGIA B HERTZWIG | Chief Executive Officer | 330 MANIDA STREET, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-17 | 2011-03-24 | Address | 330 MANIDA STREET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
1993-03-23 | 1994-02-17 | Address | 330 MANIDA STREET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
1961-02-17 | 1991-01-02 | Address | 100 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141029000511 | 2014-10-29 | CERTIFICATE OF DISSOLUTION | 2014-10-29 |
110324002379 | 2011-03-24 | BIENNIAL STATEMENT | 2011-02-01 |
090130003321 | 2009-01-30 | BIENNIAL STATEMENT | 2009-02-01 |
070327002135 | 2007-03-27 | BIENNIAL STATEMENT | 2007-02-01 |
050302003060 | 2005-03-02 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State