Name: | WESTBURY FISH CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1996 (29 years ago) |
Entity Number: | 2039688 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 20 central ave, farmingdale, NY, United States, 11735 |
Principal Address: | 20 CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD SCORES | Chief Executive Officer | 20 CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
WESTBURY FISH CO., INC. | DOS Process Agent | 20 central ave, farmingdale, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2025-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-06 | 2024-06-06 | Address | 20 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2024-06-06 | 2024-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-29 | 2024-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-02-20 | 2024-06-06 | Address | 20 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606001458 | 2024-06-06 | BIENNIAL STATEMENT | 2024-06-06 |
220713000109 | 2022-07-13 | BIENNIAL STATEMENT | 2022-06-01 |
200220060277 | 2020-02-20 | BIENNIAL STATEMENT | 2018-06-01 |
130116002172 | 2013-01-16 | BIENNIAL STATEMENT | 2012-06-01 |
100624002836 | 2010-06-24 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State