Search icon

OCEAN FISH MARKET CORP.

Company Details

Name: OCEAN FISH MARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 2007 (18 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3574549
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 1551 BROADWAY, BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1551 BROADWAY, BROOKLYN, NY, United States, 11221

Chief Executive Officer

Name Role Address
KWANG S NA Chief Executive Officer 1551 BROADWAY, BROOKLYN, NY, United States, 11221

Filings

Filing Number Date Filed Type Effective Date
DP-2155379 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
091109002861 2009-11-09 BIENNIAL STATEMENT 2009-10-01
071001000430 2007-10-01 CERTIFICATE OF INCORPORATION 2007-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1691230 SCALE-01 INVOICED 2014-05-27 60 SCALE TO 33 LBS
346709 CNV_SI INVOICED 2013-01-18 40 SI - Certificate of Inspection fee (scales)
340342 CNV_SI INVOICED 2012-08-16 40 SI - Certificate of Inspection fee (scales)
188460 OL VIO INVOICED 2012-06-13 250 OL - Other Violation
338054 CNV_SI INVOICED 2012-05-09 40 SI - Certificate of Inspection fee (scales)
330547 LATE INVOICED 2011-11-25 100 Scale Late Fee
330548 CNV_SI INVOICED 2011-10-18 40 SI - Certificate of Inspection fee (scales)
328198 CNV_SI INVOICED 2011-05-25 60 SI - Certificate of Inspection fee (scales)
167618 WH VIO INVOICED 2011-03-09 100 WH - W&M Hearable Violation
323394 CNV_SI INVOICED 2011-03-08 40 SI - Certificate of Inspection fee (scales)

Date of last update: 28 Mar 2025

Sources: New York Secretary of State