Name: | H & O SMOKED FISH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1997 (28 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2183206 |
ZIP code: | 07024 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 OLD PALISADE ROAD, SUITE 1807, FORT LEE, NJ, United States, 07024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 OLD PALISADE ROAD, SUITE 1807, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
ROBERT BROWNSTEIN | Chief Executive Officer | 100 OLD PALISADE ROAD, SUITE 1807, FORT LEE, NJ, United States, 07024 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-17 | 2007-09-24 | Address | 1076 ROSEDALE RD, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
2005-11-17 | 2007-09-24 | Address | 1076 ROSEDALE RD, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2005-11-17 | 2007-09-24 | Address | 1076 ROSEDALE RD, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office) |
2003-09-05 | 2005-11-17 | Address | 1076 ROSEDALE RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2003-09-05 | 2005-11-17 | Address | HENRY BROWNSTEIN, 1076 ROSEDALE RD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1837965 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
070924002658 | 2007-09-24 | BIENNIAL STATEMENT | 2007-09-01 |
051117002842 | 2005-11-17 | BIENNIAL STATEMENT | 2005-09-01 |
030905002491 | 2003-09-05 | BIENNIAL STATEMENT | 2003-09-01 |
010906002304 | 2001-09-06 | BIENNIAL STATEMENT | 2001-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State