Search icon

JAMAICA FISH MARKET, INC.

Company Details

Name: JAMAICA FISH MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2006 (19 years ago)
Entity Number: 3363725
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 88-02 VAN WYCK EXPRESSWAY, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88-02 VAN WYCK EXPRESSWAY, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
HAI LIN Chief Executive Officer 88-02 VAN WYCK EXPRESSWAY, RICHMOND HILL, NY, United States, 11418

Licenses

Number Type Date Last renew date End date Address Description
0138-22-102257 Alcohol sale 2022-06-09 2022-06-09 2025-05-31 88 02 VAN WYCK EXPWY #3A, JAMAICA, New York, 11418 Food & Beverage Business

History

Start date End date Type Value
2023-08-22 2023-08-22 Address 88-02 VAN WYCK EXPRESSWAY, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2012-05-03 2023-08-22 Address 88-02 VAN WYCK EXPRESSWAY, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2008-05-23 2012-05-03 Address 88-02 VAN WYCK EXPRESSWAY, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2006-05-17 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-17 2023-08-22 Address 88-02 VAN WYCK EXPRESSWAY, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230822003736 2023-08-22 BIENNIAL STATEMENT 2022-05-01
160512007575 2016-05-12 BIENNIAL STATEMENT 2016-05-01
120503006022 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100525002222 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080523002014 2008-05-23 BIENNIAL STATEMENT 2008-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2777251 SCALE-01 INVOICED 2018-04-17 20 SCALE TO 33 LBS
2543392 SCALE-01 INVOICED 2017-01-30 20 SCALE TO 33 LBS
2319745 CL VIO CREDITED 2016-04-06 175 CL - Consumer Law Violation
2312860 SCALE-01 INVOICED 2016-03-31 20 SCALE TO 33 LBS
2046456 SCALE-01 INVOICED 2015-04-13 20 SCALE TO 33 LBS
197819 WH VIO INVOICED 2012-07-11 100 WH - W&M Hearable Violation
337057 CNV_SI INVOICED 2012-05-11 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-03-22 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State