Search icon

S & C FISH LTD.

Company Details

Name: S & C FISH LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1998 (27 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2218836
ZIP code: 10307
County: Kings
Place of Formation: New York
Address: SAL'S EXPRESS, 40 HAYWOOD STREET, STATEN ISLAND, NY, United States, 10307
Principal Address: 40 HAYWOOD ST, STATEN ISLAND, NY, United States, 10307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE MAURO Chief Executive Officer S & C FISH/SAL'S EXPRESS, 40 HAYWOOD STREET, STATEN ISLAND, NY, United States, 10307

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SAL'S EXPRESS, 40 HAYWOOD STREET, STATEN ISLAND, NY, United States, 10307

History

Start date End date Type Value
2002-01-18 2006-02-28 Address 15 DELL CT, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
2002-01-18 2006-02-28 Address 15 DELL CT, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)
2000-02-25 2002-01-18 Address 8625-24 AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2000-02-25 2002-01-18 Address 8625-24 AVE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1998-01-16 2002-01-18 Address 8625 24TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1838463 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
060228002442 2006-02-28 BIENNIAL STATEMENT 2006-01-01
040331002582 2004-03-31 BIENNIAL STATEMENT 2004-01-01
020118002649 2002-01-18 BIENNIAL STATEMENT 2002-01-01
000225002801 2000-02-25 BIENNIAL STATEMENT 2000-01-01
980116000463 1998-01-16 CERTIFICATE OF INCORPORATION 1998-01-16

Date of last update: 24 Feb 2025

Sources: New York Secretary of State