Search icon

FISHTANK LIMITED PARTNERSHIP

Company Details

Name: FISHTANK LIMITED PARTNERSHIP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 12 Dec 1989 (35 years ago)
Entity Number: 1406468
ZIP code: 10005
County: Blank
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-533-7000

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
0884087-DCA Inactive Business 2005-02-23 2006-02-28

History

Start date End date Type Value
1989-12-12 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-18092 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
C085155-7 1989-12-12 APPLICATION OF AUTHORITY 1989-12-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1473585 SWC-CON INVOICED 2005-03-24 18576.099609375 Sidewalk Consent Fee
1289541 RENEWAL INVOICED 2005-02-24 510 Two-Year License Fee
1260671 SWC-CON INVOICED 2004-04-19 29196.240234375 Sidewalk Consent Fee
526957 CNV_PC INVOICED 2004-02-11 445 Petition for revocable Consent - SWC Review Fee
1260672 SWC-CON-LATE INVOICED 2003-12-03 50 Late Consent Fee
1260673 SWC-CON INVOICED 2003-04-25 27175.83984375 Sidewalk Consent Fee
1289542 RENEWAL INVOICED 2003-03-19 510 Two-Year License Fee
1260674 SWC-CIN-INT INVOICED 2002-04-16 743 Interest for Consent Fee
1473584 SWC-CON INVOICED 2002-03-15 10524.2802734375 Sidewalk Consent Fee
1260676 SWC-CON INVOICED 2001-03-06 10418.4599609375 Sidewalk Consent Fee

Date of last update: 23 Jan 2025

Sources: New York Secretary of State