Search icon

FISH LADY SEAFOOD, VEGETABLE, INC.

Company Details

Name: FISH LADY SEAFOOD, VEGETABLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1997 (28 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2130969
ZIP code: 10038
County: New York
Place of Formation: New York
Principal Address: 25 CATHERINE ST, NEW YORK, NY, United States, 10038
Address: 25 CATHERINE ST., NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-999-9999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 CATHERINE ST., NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
KAM S TAM Chief Executive Officer 25 CATHERINE ST, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date
0958340-DCA Inactive Business 1998-12-17 2004-03-31

Filings

Filing Number Date Filed Type Effective Date
DP-1862323 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
010514002390 2001-05-14 BIENNIAL STATEMENT 2001-04-01
970408000130 1997-04-08 CERTIFICATE OF INCORPORATION 1997-04-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1416275 RENEWAL INVOICED 2002-03-20 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1416277 RENEWAL INVOICED 2000-05-12 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
242184 CNV_SI INVOICED 2000-04-03 40 SI - Certificate of Inspection fee (scales)
368213 CNV_SI INVOICED 1999-04-26 20 SI - Certificate of Inspection fee (scales)
236756 LL VIO INVOICED 1999-04-12 1050 LL - License Violation
237235 LL VIO INVOICED 1999-04-06 300 LL - License Violation
1416273 CNV_IC INVOICED 1998-12-21 360 Additional Vehicle Fee
233316 LL VIO INVOICED 1998-08-12 100 LL - License Violation
1416276 RENEWAL INVOICED 1998-03-05 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
361612 CNV_SI INVOICED 1997-06-16 40 SI - Certificate of Inspection fee (scales)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State