Search icon

HAIFA SMOKED FISH, INC.

Company Details

Name: HAIFA SMOKED FISH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 1999 (26 years ago)
Date of dissolution: 27 Jun 2018
Entity Number: 2345627
ZIP code: 11435
County: Queens
Place of Formation: New York
Principal Address: 94-15 150TH ST., JAMAICA, NY, United States, 11435
Address: 94-15 150TH ST, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94-15 150TH ST, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
ARCADI MARCOVICH Chief Executive Officer 94-15 150TH ST., JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2001-02-27 2003-01-27 Address 94-15 150TH ST, JAMAICA, NY, 00000, USA (Type of address: Chief Executive Officer)
2001-02-27 2003-01-27 Address 94-15 150TH ST, JAMAICA, NY, 00000, USA (Type of address: Principal Executive Office)
2001-02-27 2005-03-14 Address 94-15 150TH ST, JAMAICA, NY, 00000, USA (Type of address: Service of Process)
1999-02-12 2001-02-27 Address 85-58 213TH STREET, HOLLIS HILLS, NY, 11427, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180627000169 2018-06-27 CERTIFICATE OF DISSOLUTION 2018-06-27
070301002752 2007-03-01 BIENNIAL STATEMENT 2007-02-01
050314003119 2005-03-14 BIENNIAL STATEMENT 2005-02-01
030127002476 2003-01-27 BIENNIAL STATEMENT 2003-02-01
010227002709 2001-02-27 BIENNIAL STATEMENT 2001-02-01

Court Cases

Court Case Summary

Filing Date:
2009-11-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
HAIFA SMOKED FISH, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State