Name: | SCHWARTZ BROTHERS FISH MARKET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1996 (28 years ago) |
Entity Number: | 2096694 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 122 Franklin Ave, BROOKLYN, NY, United States, 11205 |
Principal Address: | 146 Middleton St 2A, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCHWARTZ BROTHERS FISH MARKET CORP | DOS Process Agent | 122 Franklin Ave, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
JACOB SCHWARTZ | Chief Executive Officer | 122 FRANKLIN AVE, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-20 | 2024-03-20 | Address | 81 HARRISON AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2024-03-20 | 2024-03-20 | Address | 122 FRANKLIN AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2002-12-20 | 2024-03-20 | Address | 97 JOFFEE PL, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2000-12-06 | 2024-03-20 | Address | 81 HARRISON AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
1999-01-19 | 2000-12-06 | Address | SCHWARTZ BROTHERS FISH MARKET, 81 HARRISON AVE., BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240320003597 | 2024-03-20 | BIENNIAL STATEMENT | 2024-03-20 |
021220002290 | 2002-12-20 | BIENNIAL STATEMENT | 2002-12-01 |
001206002061 | 2000-12-06 | BIENNIAL STATEMENT | 2000-12-01 |
990119002263 | 1999-01-19 | BIENNIAL STATEMENT | 1998-12-01 |
961227000515 | 1996-12-27 | CERTIFICATE OF INCORPORATION | 1996-12-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1520096 | SCALE-01 | INVOICED | 2013-11-29 | 20 | SCALE TO 33 LBS |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State