Name: | MERMAID FISH MARKET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 2008 (17 years ago) |
Entity Number: | 3710969 |
ZIP code: | 11225 |
County: | Kings |
Place of Formation: | New York |
Address: | 1196 PRESIDENT STREET, BROOKLYN, NY, United States, 11225 |
Principal Address: | 1196 PRESIDENT STREET, BROOKLYN, NY, United States, 11255 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGEL MARTINEZ | Chief Executive Officer | 1196 PRESIDENT STREET, BROOKLYN, NY, United States, 11255 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1196 PRESIDENT STREET, BROOKLYN, NY, United States, 11225 |
Number | Type | Address |
---|---|---|
753998 | Retail grocery store | 867 NOSTRAND AVE, BROOKLYN, NY, 11225 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100818002965 | 2010-08-18 | BIENNIAL STATEMENT | 2010-08-01 |
080820000082 | 2008-08-20 | CERTIFICATE OF INCORPORATION | 2008-08-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3024463 | SCALE-01 | INVOICED | 2019-05-02 | 20 | SCALE TO 33 LBS |
2659846 | CLATE | CREDITED | 2017-08-26 | 100 | Late Fee |
2656140 | PL VIO | INVOICED | 2017-08-15 | 200 | PL - Padlock Violation |
2655324 | CL VIO | CREDITED | 2017-08-14 | 175 | CL - Consumer Law Violation |
2655325 | CL VIO | INVOICED | 2017-08-14 | 175 | CL - Consumer Law Violation |
2632619 | CL VIO | CREDITED | 2017-06-29 | 350 | CL - Consumer Law Violation |
2631143 | PL VIO | CREDITED | 2017-06-27 | 500 | PL - Padlock Violation |
2630010 | SCALE-01 | INVOICED | 2017-06-23 | 40 | SCALE TO 33 LBS |
2353996 | SCALE-01 | INVOICED | 2016-05-26 | 40 | SCALE TO 33 LBS |
2179190 | SCALE-01 | INVOICED | 2015-09-29 | 40 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-06-15 | Settlement (Pre-Hearing) | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
2017-06-15 | Settlement (Pre-Hearing) | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State