Name: | THE FICKLE MERMAID CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1999 (26 years ago) |
Entity Number: | 2348296 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 274 MADISON AVENUE, SUITE 1106, NEW YORK, NY, United States, 10016 |
Principal Address: | 10 BLEECKER ST, APT 3F, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD R. SMOLKA, ESQ. | DOS Process Agent | 274 MADISON AVENUE, SUITE 1106, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CYNTHIA NIXON | Chief Executive Officer | 10 BLEECKER S, APT 3F, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-08 | 2013-03-04 | Address | 169 WEST 78TH ST, APT 2, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2011-03-08 | 2013-03-04 | Address | 169 WEST 78TH ST, APT 2, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
2003-06-19 | 2011-03-08 | Address | 169 W 78TH ST, STE Z, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2003-06-19 | 2011-03-08 | Address | 169 W 78TH ST, STE Z, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200415060050 | 2020-04-15 | BIENNIAL STATEMENT | 2019-02-01 |
130304002321 | 2013-03-04 | BIENNIAL STATEMENT | 2013-02-01 |
110308002020 | 2011-03-08 | BIENNIAL STATEMENT | 2011-02-01 |
090311002584 | 2009-03-11 | BIENNIAL STATEMENT | 2009-02-01 |
070315002591 | 2007-03-15 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State