Name: | JIM & JAMIE FISH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 2003 (22 years ago) |
Entity Number: | 2856583 |
ZIP code: | 11940 |
County: | Nassau |
Place of Formation: | New York |
Address: | 59 Pameeches Path, East Moriches, NY, United States, 11940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JILL ABRAMSON | DOS Process Agent | 59 Pameeches Path, East Moriches, NY, United States, 11940 |
Name | Role | Address |
---|---|---|
JILL ABRAMSON | Chief Executive Officer | 59 PAMEECHES PATH, EAST MORICHES, NY, United States, 11940 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-20 | 2025-03-20 | Address | 59 PAMEECHES PATH, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer) |
2015-01-26 | 2019-01-07 | Address | PO BOX 1628, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office) |
2015-01-26 | 2025-03-20 | Address | PO BOX 1628, MONTAUK, NY, 11954, USA (Type of address: Service of Process) |
2015-01-26 | 2025-03-20 | Address | PO BOX 1628, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
2012-05-30 | 2015-01-26 | Address | 82 KIRK AVE, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office) |
2012-05-30 | 2015-01-26 | Address | 82 KIRK AVENUE, MONTAUK, NY, 11954, USA (Type of address: Service of Process) |
2012-05-30 | 2015-01-26 | Address | 82 KIRK AVE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
2007-01-17 | 2012-05-30 | Address | 57 TROY AVE, E ATLANTIC BEACH, NY, 11561, USA (Type of address: Service of Process) |
2007-01-17 | 2012-05-30 | Address | 57 TROY AVE, E ATLANTIC BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
2007-01-17 | 2012-05-30 | Address | 57 TROY AVE, E ATLANTIC BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320000544 | 2025-03-20 | BIENNIAL STATEMENT | 2025-03-20 |
210104060091 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190107060107 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170109007099 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150126006027 | 2015-01-26 | BIENNIAL STATEMENT | 2015-01-01 |
130201002283 | 2013-02-01 | BIENNIAL STATEMENT | 2013-01-01 |
120530002728 | 2012-05-30 | AMENDMENT TO BIENNIAL STATEMENT | 2011-01-01 |
120530000711 | 2012-05-30 | CERTIFICATE OF CHANGE | 2012-05-30 |
110111002530 | 2011-01-11 | BIENNIAL STATEMENT | 2011-01-01 |
081222002249 | 2008-12-22 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State