PARK FISH MARKET INC.

Name: | PARK FISH MARKET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 2003 (22 years ago) |
Entity Number: | 2949289 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 276 Hooper St, Brooklyn, NY, United States, 11211 |
Principal Address: | 458 PARK AVENUE, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL ACKERMAN | Chief Executive Officer | 458 PARK AVENUE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
PARK FISH MARKET INC. | DOS Process Agent | 276 Hooper St, Brooklyn, NY, United States, 11211 |
Number | Type | Address |
---|---|---|
613087 | Retail grocery store | 458 PARK AVE, BROOKLYN, NY, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-17 | 2024-06-17 | Address | 458 PARK AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2013-10-21 | 2024-06-17 | Address | 458 PARK AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2007-09-13 | 2013-10-21 | Address | 458 PARK AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2007-09-13 | 2024-06-17 | Address | 458 PARK AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2005-12-08 | 2007-09-13 | Address | 458 PARK AVE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617002113 | 2024-06-17 | BIENNIAL STATEMENT | 2024-06-17 |
200505061352 | 2020-05-05 | BIENNIAL STATEMENT | 2019-09-01 |
171017006134 | 2017-10-17 | BIENNIAL STATEMENT | 2017-09-01 |
151229006046 | 2015-12-29 | BIENNIAL STATEMENT | 2015-09-01 |
131021006728 | 2013-10-21 | BIENNIAL STATEMENT | 2013-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3666323 | SCALE-01 | INVOICED | 2023-07-03 | 40 | SCALE TO 33 LBS |
2741255 | SCALE-01 | INVOICED | 2018-02-08 | 40 | SCALE TO 33 LBS |
2548505 | SCALE-01 | INVOICED | 2017-02-07 | 60 | SCALE TO 33 LBS |
2382644 | SCALE-01 | INVOICED | 2016-07-12 | 40 | SCALE TO 33 LBS |
1520126 | SCALE-01 | INVOICED | 2013-11-29 | 40 | SCALE TO 33 LBS |
333035 | CNV_SI | INVOICED | 2012-03-29 | 60 | SI - Certificate of Inspection fee (scales) |
320140 | CNV_SI | INVOICED | 2010-04-14 | 40 | SI - Certificate of Inspection fee (scales) |
286260 | CNV_SI | INVOICED | 2006-06-30 | 20 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-11-21 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
2024-11-21 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State