Search icon

PIPEFISH, INC.

Company Details

Name: PIPEFISH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 2004 (21 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3069295
ZIP code: 11530
County: Nassau
Place of Formation: New York
Principal Address: 95 GRAND AVE, ROCKVILLE CENTRE, NY, United States, 11570
Address: 1010 FRANKLIN AVEF, STE 300, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SHUPBACH WILLIAMS & PSUONE LLP DOS Process Agent 1010 FRANKLIN AVEF, STE 300, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
CHARLES LUMENFELD Chief Executive Officer 1 MAIN ST, EAST ROCKAWAY, NY, United States, 11518

History

Start date End date Type Value
2004-06-22 2006-05-31 Address 1010 FRANKLIN AVE., STE. 300, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2150047 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
060531002227 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040622000797 2004-06-22 CERTIFICATE OF INCORPORATION 2004-06-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1402489 Insurance 2014-04-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-04-18
Termination Date 2014-10-28
Date Issue Joined 2014-06-12
Section 4072
Status Terminated

Parties

Name PIPEFISH, INC.
Role Plaintiff
Name PHILADELPHIA INDEMNITY INSURAN
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State