Name: | INTER AMERICAN FISH INDUSTRY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Aug 2008 (16 years ago) |
Entity Number: | 3710828 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-03-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-01-04 | 2014-03-28 | Address | 420 LEXINGTON AVENUE SUITE 401, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2008-08-19 | 2012-01-04 | Address | 509 MADISON AVE, STE 2002, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-99293 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-99292 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180806006322 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
170612006409 | 2017-06-12 | BIENNIAL STATEMENT | 2016-08-01 |
140804007147 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
140416000038 | 2014-04-16 | CERTIFICATE OF CHANGE | 2014-04-16 |
140328006107 | 2014-03-28 | BIENNIAL STATEMENT | 2012-08-01 |
120104000698 | 2012-01-04 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-01-04 |
100721002587 | 2010-07-21 | BIENNIAL STATEMENT | 2010-08-01 |
080819000807 | 2008-08-19 | ARTICLES OF ORGANIZATION | 2008-08-19 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State