JACKSON FISHERIES, INC.

Name: | JACKSON FISHERIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1989 (36 years ago) |
Entity Number: | 1406113 |
ZIP code: | 11954 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 54 Madison Hill Drive, Montauk, NY, United States, 11954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERENCE WALLACE | DOS Process Agent | 54 Madison Hill Drive, Montauk, NY, United States, 11954 |
Name | Role | Address |
---|---|---|
TERENCE WALLACE | Chief Executive Officer | 54 MADISON HILL DRIVE, MONTAUK, NY, United States, 11954 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 3 S POND RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 54 MADISON HILL DRIVE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
2015-02-12 | 2024-10-02 | Address | 3 S POND RD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
2015-02-12 | 2024-10-02 | Address | 3 S POND RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2005-07-22 | 2015-02-12 | Address | 3 SOUTH POND ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002003970 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
150212002060 | 2015-02-12 | BIENNIAL STATEMENT | 2013-12-01 |
050722000599 | 2005-07-22 | CERTIFICATE OF CHANGE | 2005-07-22 |
031117002511 | 2003-11-17 | BIENNIAL STATEMENT | 2003-12-01 |
011206002058 | 2001-12-06 | BIENNIAL STATEMENT | 2001-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State