Search icon

MARITIME FISH PRODUCTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 MANIDA STREET, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
GEORGIA B HERTZWIG Chief Executive Officer 330 MANIDA STREET, BRONX, NY, United States, 10474

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2011-02-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LOCAL 807 LABO
Party Role:
Plaintiff
Party Name:
MARITIME FISH PRODUCTS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State