Search icon

FISHTALE CHARTERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FISHTALE CHARTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 2000 (25 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2567748
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Principal Address: 91 ARACA ROAD, BABYLON, NY, United States, 11702
Address: 101 IRELAND PLACE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE CRISOSTOMO DOS Process Agent 101 IRELAND PLACE, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
CHRISTIAN M. ALTBACKER Chief Executive Officer 91 ARACA ROAD, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2012-10-09 2022-02-04 Address 101 IRELAND PLACE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2006-09-21 2012-10-09 Address 101 IERLAND PLACE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2002-11-01 2022-02-04 Address 91 ARACA ROAD, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2000-10-26 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-10-26 2006-09-21 Address 190 KETCHAM AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220204002777 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
121009006588 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101029002159 2010-10-29 BIENNIAL STATEMENT 2010-10-01
080929002480 2008-09-29 BIENNIAL STATEMENT 2008-10-01
060921002217 2006-09-21 BIENNIAL STATEMENT 2006-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State