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
Name | Role | Address |
---|---|---|
SALVATORE MAURO | Chief Executive Officer | S & C FISH/SAL'S EXPRESS, 40 HAYWOOD STREET, STATEN ISLAND, NY, United States, 10307 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SAL'S EXPRESS, 40 HAYWOOD STREET, STATEN ISLAND, NY, United States, 10307 |
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) |
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