Name: | 292 BROADWAY FISH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 2005 (20 years ago) |
Date of dissolution: | 28 Jun 2019 |
Entity Number: | 3254693 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 292 BROADWAY, BROOKLYN, NY, United States, 11211 |
Address: | 292 BROADWAY, 1ST FL, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 292 BROADWAY, 1ST FL, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
SEONG H CHOI | Chief Executive Officer | 292 BROADWAY, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-12 | 2013-09-17 | Address | 292 BROADWAY 1ST FLOOR, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190628000377 | 2019-06-28 | CERTIFICATE OF DISSOLUTION | 2019-06-28 |
130917002308 | 2013-09-17 | BIENNIAL STATEMENT | 2013-09-01 |
110929002246 | 2011-09-29 | BIENNIAL STATEMENT | 2011-09-01 |
090917002709 | 2009-09-17 | BIENNIAL STATEMENT | 2009-09-01 |
070917002189 | 2007-09-17 | BIENNIAL STATEMENT | 2007-09-01 |
050912000689 | 2005-09-12 | CERTIFICATE OF INCORPORATION | 2005-09-12 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-02-21 | No data | 292 BROADWAY, Brooklyn, BROOKLYN, NY, 11211 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-12-23 | No data | 292 BROADWAY, Brooklyn, BROOKLYN, NY, 11211 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2754755 | SCALE-01 | INVOICED | 2018-03-02 | 20 | SCALE TO 33 LBS |
2521672 | SCALE-01 | INVOICED | 2016-12-28 | 20 | SCALE TO 33 LBS |
350659 | CNV_SI | INVOICED | 2013-08-15 | 20 | SI - Certificate of Inspection fee (scales) |
199851 | WH VIO | INVOICED | 2012-12-03 | 5600 | WH - W&M Hearable Violation |
199852 | APPEAL | INVOICED | 2012-08-17 | 25 | Appeal Filing Fee |
334507 | CNV_SI | INVOICED | 2012-04-16 | 20 | SI - Certificate of Inspection fee (scales) |
169971 | WH VIO | INVOICED | 2011-06-13 | 100 | WH - W&M Hearable Violation |
324372 | CNV_SI | INVOICED | 2011-05-31 | 20 | SI - Certificate of Inspection fee (scales) |
141250 | WH VIO | INVOICED | 2010-12-20 | 100 | WH - W&M Hearable Violation |
141825 | WS VIO | INVOICED | 2010-12-16 | 120 | WS - W&H Non-Hearable Violation |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2102847 | Fair Labor Standards Act | 2021-05-19 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | LUX, |
Role | Plaintiff |
Name | 292 BROADWAY FISH CORP. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State