Name: | DAWN FISHERIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1970 (55 years ago) |
Date of dissolution: | 29 Sep 1982 |
Entity Number: | 231833 |
ZIP code: | 11432 |
County: | New York |
Place of Formation: | New York |
Address: | 90-50 PARSONS BLVD., JAMAICA, NY, United States, 11432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BLACK BROWNSTEIN & WEINSTEIN | DOS Process Agent | 90-50 PARSONS BLVD., JAMAICA, NY, United States, 11432 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C242650-2 | 1997-01-03 | ASSUMED NAME CORP INITIAL FILING | 1997-01-03 |
DP-76796 | 1982-09-29 | DISSOLUTION BY PROCLAMATION | 1982-09-29 |
831984-4 | 1970-05-05 | CERTIFICATE OF INCORPORATION | 1970-05-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11755253 | 0215000 | 1977-02-10 | 109 SOUTH STREET, New York -Richmond, NY, 10038 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100141 D02 II |
Issuance Date | 1977-02-14 |
Abatement Due Date | 1977-03-16 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100022 A02 |
Issuance Date | 1977-02-14 |
Abatement Due Date | 1977-02-19 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1977-02-14 |
Abatement Due Date | 1977-02-19 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1977-02-14 |
Abatement Due Date | 1977-02-19 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-02-14 |
Abatement Due Date | 1977-02-16 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State