Name: | LITTLE FISH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1991 (34 years ago) |
Entity Number: | 1560256 |
ZIP code: | 19808 |
County: | New York |
Place of Formation: | New York |
Address: | 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808 |
Principal Address: | 340 W 42ND ST, UNIT 894, NEW YORK, NY, United States, 10108 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JEFFREY BANK | Chief Executive Officer | 340 W 42ND ST, UNIT 894, NEW YORK, NY, United States, 10108 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-05 | 2024-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-05 | 2024-09-05 | Address | 340 W 42ND ST, UNIT 894, NEW YORK, NY, 10108, USA (Type of address: Chief Executive Officer) |
2024-09-05 | 2024-09-05 | Address | 1501 BROADWAY, 515, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-03-18 | 2024-09-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-16 | 2024-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-28 | 2021-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-07-05 | 2024-09-05 | Address | 1501 BROADWAY, STE 515, 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2019-07-05 | 2024-09-05 | Address | 1501 BROADWAY, 515, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2015-07-01 | 2019-07-05 | Address | 80 STATE STREET, 1501 BROADWAY, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-12-31 | 2021-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905003664 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
190705060089 | 2019-07-05 | BIENNIAL STATEMENT | 2019-07-01 |
150701007222 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130708007381 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
121231000499 | 2012-12-31 | CERTIFICATE OF AMENDMENT | 2012-12-31 |
110516000810 | 2011-05-16 | CERTIFICATE OF CHANGE | 2011-05-16 |
090717002915 | 2009-07-17 | BIENNIAL STATEMENT | 2009-07-01 |
070802002281 | 2007-08-02 | BIENNIAL STATEMENT | 2007-07-01 |
060601000923 | 2006-06-01 | CERTIFICATE OF CHANGE | 2006-06-01 |
050920002024 | 2005-09-20 | BIENNIAL STATEMENT | 2005-07-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2522697107 | 2020-04-10 | 0202 | PPP | 1501 BROADWAY SUITE 515, NEW YORK, NY, 10036-5500 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9604200 | Insurance | 1996-06-06 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SPHERE DRAKE INS. |
Role | Plaintiff |
Name | LITTLE FISH CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | granted |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-10-13 |
Termination Date | 2012-05-01 |
Date Issue Joined | 2010-11-30 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | SILVA, |
Role | Plaintiff |
Name | LITTLE FISH CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 300 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2000-11-29 |
Termination Date | 2001-08-23 |
Date Issue Joined | 2001-02-01 |
Section | 1332 |
Status | Terminated |
Parties
Name | LITTLE FISH CORP. |
Role | Plaintiff |
Name | GREAT NORTHERN |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-11-01 |
Termination Date | 2020-07-17 |
Date Issue Joined | 2020-01-07 |
Section | 1331 |
Sub Section | W |
Status | Terminated |
Parties
Name | STRAUSS |
Role | Plaintiff |
Name | LITTLE FISH CORP. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State