Search icon

SOPHIA'S FISH MARKET, INC.

Company Details

Name: SOPHIA'S FISH MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2004 (21 years ago)
Entity Number: 3090173
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 219-17 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428
Principal Address: 219-17 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 219-17 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

Chief Executive Officer

Name Role Address
SEUNGMU YANG Chief Executive Officer 219-17 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

History

Start date End date Type Value
2006-08-03 2010-08-13 Address 219-15 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2006-08-03 2010-08-13 Address 219-15 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Principal Executive Office)
2006-08-03 2010-08-13 Address 219-15 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
2004-08-13 2006-08-03 Address 219-15 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120823006115 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100813002337 2010-08-13 BIENNIAL STATEMENT 2010-08-01
080805003056 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060803002301 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040818000049 2004-08-18 CERTIFICATE OF AMENDMENT 2004-08-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2765651 SCALE-01 INVOICED 2018-03-28 60 SCALE TO 33 LBS
2617054 WM VIO INVOICED 2017-05-26 1200 WM - W&M Violation
2599109 WM VIO CREDITED 2017-05-02 100 WM - W&M Violation
2592372 SCALE-01 INVOICED 2017-04-18 40 SCALE TO 33 LBS
2039157 SCALE-01 INVOICED 2015-04-07 40 SCALE TO 33 LBS
1869589 SCALE-01 INVOICED 2014-10-31 40 SCALE TO 33 LBS
346678 CNV_SI INVOICED 2013-02-25 40 SI - Certificate of Inspection fee (scales)
340130 CNV_SI INVOICED 2012-08-14 40 SI - Certificate of Inspection fee (scales)
326521 CNV_SI INVOICED 2011-07-05 40 SI - Certificate of Inspection fee (scales)
318743 CNV_SI INVOICED 2010-01-05 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-10 Hearing Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 No data 2 No data
2017-04-10 Hearing Decision DECLARATION OF RESPONSIBILITY 2 No data 2 No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State