MT. VERNON FISH MARKET CORP.

Name: | MT. VERNON FISH MARKET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1998 (27 years ago) |
Entity Number: | 2229893 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 57 CLEVELAND AVE, NEW ROCHELLE, NY, United States, 10801 |
Principal Address: | 162 S. 9TH AVE., MT. VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK FIUMARA | Chief Executive Officer | 162 S. 9TH AVE., MT. VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 CLEVELAND AVE, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-25 | 2025-05-05 | Address | 57 CLEVELAND AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2000-03-07 | 2025-05-05 | Address | 162 S. 9TH AVE., MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1998-02-18 | 2014-04-25 | Address | 162 S. 9TH AVE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
1998-02-18 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505001973 | 2025-04-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-24 |
140425002102 | 2014-04-25 | BIENNIAL STATEMENT | 2014-02-01 |
120330002679 | 2012-03-30 | BIENNIAL STATEMENT | 2012-02-01 |
100302002599 | 2010-03-02 | BIENNIAL STATEMENT | 2010-02-01 |
080228003000 | 2008-02-28 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State