Search icon

FISHDECOY.COM, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: FISHDECOY.COM, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1989 (36 years ago)
Date of dissolution: 07 Oct 2022
Entity Number: 1361033
ZIP code: 10016
County: Westchester
Place of Formation: New York
Address: 99 PARK AVE, NEW YORK, NY, United States, 10016
Principal Address: 218 HONEY HOLLOW RD, POUND RIDGE, NY, United States, 10576

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
LEWIS SIEGEL DOS Process Agent 99 PARK AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
STEVEN MICHAAN Chief Executive Officer 218 HONEY HOLLOW RD, POUND RIDGE, NY, United States, 10576

History

Start date End date Type Value
1999-07-02 2023-02-11 Address 218 HONEY HOLLOW RD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
1999-07-02 2023-02-11 Address 99 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-06-25 1999-07-02 Address 218 HONEY HOLLOW RD, POUND RIDGE, NY, 10576, USA (Type of address: Principal Executive Office)
1997-06-25 1999-07-02 Address C/O PIRRO COLLIER COHEN ETAL, 600 THIRD AVE 27 FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-06-25 1999-07-02 Address 218 HONEY HOLLOW RD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230211000675 2022-10-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-07
071130002624 2007-11-30 BIENNIAL STATEMENT 2007-06-01
050812002696 2005-08-12 BIENNIAL STATEMENT 2005-06-01
030529002022 2003-05-29 BIENNIAL STATEMENT 2003-06-01
010515000010 2001-05-15 CERTIFICATE OF AMENDMENT 2001-05-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State