Search icon

SOUTHERN FISH MARKET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHERN FISH MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1992 (33 years ago)
Date of dissolution: 07 Dec 2015
Entity Number: 1612224
ZIP code: 10459
County: Bronx
Place of Formation: New York
Address: 1037 EAST 163RD ST, BRONX, NY, United States, 10459

Contact Details

Phone +1 718-842-3040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAREN K PARK DOS Process Agent 1037 EAST 163RD ST, BRONX, NY, United States, 10459

Chief Executive Officer

Name Role Address
IN YONG PARK Chief Executive Officer 1037 EAST 163RD ST, BRONX, NY, United States, 10459

Licenses

Number Status Type Date End date
1003113-DCA Inactive Business 1999-02-09 2014-03-31

History

Start date End date Type Value
1994-05-23 2002-02-19 Address 69 ELIZABETH STREET, ORADELL, NJ, 07649, USA (Type of address: Chief Executive Officer)
1994-05-23 2002-02-19 Address 1037 EAST 163RD STREET, BRONX, NY, 10459, USA (Type of address: Principal Executive Office)
1993-08-05 1994-05-23 Address 69 ELIZABETH STREET, ORADELL, NJ, 07649, USA (Type of address: Chief Executive Officer)
1993-08-05 1994-05-23 Address 69 ELIZABETH STREET, ORADELL, NJ, 07649, USA (Type of address: Principal Executive Office)
1992-02-11 2002-02-19 Address 1037 EAST 163RD ST., BRONX, NY, 10459, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151207000152 2015-12-07 CERTIFICATE OF DISSOLUTION 2015-12-07
120821002719 2012-08-21 BIENNIAL STATEMENT 2012-02-01
101005003058 2010-10-05 BIENNIAL STATEMENT 2010-02-01
080324002171 2008-03-24 BIENNIAL STATEMENT 2008-02-01
060728002685 2006-07-28 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1582771 SCALE-01 INVOICED 2014-02-04 20 SCALE TO 33 LBS
188435 OL VIO INVOICED 2012-04-18 250 OL - Other Violation
336376 CNV_SI INVOICED 2012-04-13 40 SI - Certificate of Inspection fee (scales)
387162 RENEWAL INVOICED 2012-02-14 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
329354 CNV_SI INVOICED 2011-09-27 40 SI - Certificate of Inspection fee (scales)
313792 CNV_SI INVOICED 2010-09-23 40 SI - Certificate of Inspection fee (scales)
387163 RENEWAL INVOICED 2010-04-22 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
306779 LATE INVOICED 2009-12-17 100 Scale Late Fee
306778 CNV_SI INVOICED 2009-03-17 40 SI - Certificate of Inspection fee (scales)
387164 RENEWAL INVOICED 2008-03-20 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State