Name: | LITTLE FISH, BIG POND INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1992 (32 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1690472 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 150 WEST 28TH STREET ROOM 1004, NEW YORK, NY, United States, 10001 |
Principal Address: | 150 W 28TH ST / ROOM 1004, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAMELA RICHARDSON | Chief Executive Officer | 150 W 28TH ST / ROOM 1004, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O PAMELA RICHARDSON | DOS Process Agent | 150 WEST 28TH STREET ROOM 1004, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-09 | 2005-02-03 | Address | 150 WEST 28TH STREET, ROOM 1004, NEW YORK CITY, NY, 10001, 6103, USA (Type of address: Chief Executive Officer) |
1993-12-09 | 2005-02-03 | Address | 150 WEST 28TH STREET, ROOM 1004, NEW YORK CITY, NY, 10001, 6103, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141979 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
081125002426 | 2008-11-25 | BIENNIAL STATEMENT | 2008-12-01 |
061221002079 | 2006-12-21 | BIENNIAL STATEMENT | 2006-12-01 |
050203002696 | 2005-02-03 | BIENNIAL STATEMENT | 2004-12-01 |
030110002476 | 2003-01-10 | BIENNIAL STATEMENT | 2002-12-01 |
981230002133 | 1998-12-30 | BIENNIAL STATEMENT | 1998-12-01 |
961219002271 | 1996-12-19 | BIENNIAL STATEMENT | 1996-12-01 |
931209002137 | 1993-12-09 | BIENNIAL STATEMENT | 1993-12-01 |
921230000298 | 1992-12-30 | CERTIFICATE OF INCORPORATION | 1992-12-30 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State