13TH AVENUE FISH MARKET INC.

Name: | 13TH AVENUE FISH MARKET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1993 (32 years ago) |
Entity Number: | 1737072 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 4301 15TH AVE, 1552 45TH STREET, BROOKLYN, NY, United States, 11219 |
Principal Address: | 4301-15 AVE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORRIS FREUND | Chief Executive Officer | 4301-15 AVE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
13TH AVENUE FISH MARKET INC. | DOS Process Agent | 4301 15TH AVE, 1552 45TH STREET, BROOKLYN, NY, United States, 11219 |
Number | Type | Address |
---|---|---|
610122 | Retail grocery store | 4301 15TH AVE, BROOKLYN, NY, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-08 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-22 | 2023-11-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-28 | 2023-06-28 | Address | 4301-15 AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2023-06-28 | 2023-09-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-01 | 2023-06-28 | Address | 4301 15TH AVE, 1552 45TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230628002074 | 2023-06-28 | BIENNIAL STATEMENT | 2023-06-01 |
210601061342 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190604061472 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
171228006239 | 2017-12-28 | BIENNIAL STATEMENT | 2017-06-01 |
160317006308 | 2016-03-17 | BIENNIAL STATEMENT | 2015-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3657195 | SCALE-01 | INVOICED | 2023-06-15 | 180 | SCALE TO 33 LBS |
3465608 | SCALE-01 | INVOICED | 2022-07-26 | 200 | SCALE TO 33 LBS |
3425831 | SCALE-01 | INVOICED | 2022-03-11 | 120 | SCALE TO 33 LBS |
3364417 | SCALE-01 | INVOICED | 2021-08-30 | 100 | SCALE TO 33 LBS |
2614613 | SCALE-01 | INVOICED | 2017-05-19 | 120 | SCALE TO 33 LBS |
324672 | CNV_SI | INVOICED | 2011-02-14 | 20 | SI - Certificate of Inspection fee (scales) |
303555 | CNV_SI | INVOICED | 2008-07-01 | 60 | SI - Certificate of Inspection fee (scales) |
295793 | CNV_SI | INVOICED | 2007-02-23 | 80 | SI - Certificate of Inspection fee (scales) |
274430 | CNV_SI | INVOICED | 2005-12-28 | 80 | SI - Certificate of Inspection fee (scales) |
272565 | CNV_SI | INVOICED | 2004-11-24 | 60 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State