Name: | BROADWAY FISH MARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 2003 (22 years ago) |
Entity Number: | 2879225 |
ZIP code: | 11362 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 48-10 BROADWAY, ASTORIA, NY, United States, 11103 |
Address: | 53-16 LITTLE NECK PKWY., LITTLE NECK, NY, United States, 11362 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUIS GONZALEZ | Chief Executive Officer | 48-10 BROADWAY, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
BROADWAY FISH MARKET, INC. | DOS Process Agent | 53-16 LITTLE NECK PKWY., LITTLE NECK, NY, United States, 11362 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-23-141607 | Alcohol sale | 2023-07-07 | 2023-07-07 | 2025-06-30 | 48 10 BROADWAY, ASTORIA, New York, 11103 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-02 | 2016-07-21 | Address | 48-10 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2005-05-02 | 2019-08-07 | Address | 48-10 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
2003-03-10 | 2005-05-02 | Address | 48-10 BROADWAY, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190807060490 | 2019-08-07 | BIENNIAL STATEMENT | 2019-03-01 |
160721006233 | 2016-07-21 | BIENNIAL STATEMENT | 2015-03-01 |
130530002276 | 2013-05-30 | BIENNIAL STATEMENT | 2013-03-01 |
110628002666 | 2011-06-28 | BIENNIAL STATEMENT | 2011-03-01 |
070427002528 | 2007-04-27 | BIENNIAL STATEMENT | 2007-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2740141 | SCALE-01 | INVOICED | 2018-02-06 | 20 | SCALE TO 33 LBS |
2623741 | SCALE-01 | INVOICED | 2017-06-12 | 20 | SCALE TO 33 LBS |
2453371 | SCALE-01 | INVOICED | 2016-09-20 | 20 | SCALE TO 33 LBS |
2198587 | SCALE-01 | INVOICED | 2015-10-19 | 20 | SCALE TO 33 LBS |
351385 | CNV_SI | INVOICED | 2013-07-09 | 20 | SI - Certificate of Inspection fee (scales) |
187294 | OL VIO | INVOICED | 2012-01-23 | 600 | OL - Other Violation |
197978 | WH VIO | INVOICED | 2012-01-23 | 100 | WH - W&M Hearable Violation |
148909 | CL VIO | INVOICED | 2011-10-12 | 300 | CL - Consumer Law Violation |
327758 | CNV_SI | INVOICED | 2011-07-08 | 20 | SI - Certificate of Inspection fee (scales) |
140711 | WH VIO | INVOICED | 2010-09-15 | 225 | WH - W&M Hearable Violation |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State