Search icon

SKH FISH CORP.

Company Details

Name: SKH FISH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2000 (25 years ago)
Entity Number: 2544374
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 15 E 170TH ST, BRONX, NY, United States, 10452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SU YONG LEE Chief Executive Officer 15 E 170TH ST, BRONX, NY, United States, 10452

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 E 170TH ST, BRONX, NY, United States, 10452

History

Start date End date Type Value
2002-08-05 2010-08-25 Address 15 E 170TH ST, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2000-08-21 2002-08-05 Address 15 EAST 170TH STREET, BRONX, NY, 10452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140822006370 2014-08-22 BIENNIAL STATEMENT 2014-08-01
120817002353 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100825002247 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080806002812 2008-08-06 BIENNIAL STATEMENT 2008-08-01
060728002461 2006-07-28 BIENNIAL STATEMENT 2006-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1582082 SCALE-01 INVOICED 2014-02-03 60 SCALE TO 33 LBS
1471922 SCALE-01 INVOICED 2013-10-25 60 SCALE TO 33 LBS
336629 CNV_SI INVOICED 2012-05-15 60 SI - Certificate of Inspection fee (scales)
330716 CNV_SI INVOICED 2011-09-29 60 SI - Certificate of Inspection fee (scales)
290815 CNV_SI INVOICED 2007-01-18 60 SI - Certificate of Inspection fee (scales)
282621 CNV_SI INVOICED 2006-04-06 60 SI - Certificate of Inspection fee (scales)
276789 CNV_SI INVOICED 2005-02-22 40 SI - Certificate of Inspection fee (scales)
268580 CNV_SI INVOICED 2004-09-22 60 SI - Certificate of Inspection fee (scales)
255720 CNV_SI INVOICED 2002-02-13 40 SI - Certificate of Inspection fee (scales)
249695 CNV_SI INVOICED 2001-02-23 60 SI - Certificate of Inspection fee (scales)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State