Search icon

JIM & JAMIE FISH CORP.

Company Details

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

DOS Process Agent

Name Role Address
JILL ABRAMSON DOS Process Agent 59 Pameeches Path, East Moriches, NY, United States, 11940

Chief Executive Officer

Name Role Address
JILL ABRAMSON Chief Executive Officer 59 PAMEECHES PATH, EAST MORICHES, NY, United States, 11940

History

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)

Filings

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