Search icon

EASTCOAST FISHING SUPPLIES, INC.

Company Details

Name: EASTCOAST FISHING SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 2009 (16 years ago)
Date of dissolution: 17 Aug 2017
Entity Number: 3759060
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 254-20 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EASTCOAST FISHING SUPPLIES, INC. DOS Process Agent 254-20 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
JUDY CHUNG Chief Executive Officer 254-20 NORTHERN BLVD, LITLE NECK, NY, United States, 11362

History

Start date End date Type Value
2011-03-09 2017-01-27 Address 254-22 NORTHERN BLVD, LITLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2011-03-09 2017-01-27 Address 254-22 NORTHERN BLVD, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)
2009-01-05 2017-01-27 Address 254-22 NORTHERN BLVD, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170817000455 2017-08-17 CERTIFICATE OF DISSOLUTION 2017-08-17
170127006287 2017-01-27 BIENNIAL STATEMENT 2017-01-01
150922006221 2015-09-22 BIENNIAL STATEMENT 2015-01-01
130107006803 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110309002162 2011-03-09 BIENNIAL STATEMENT 2011-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2239239 CL VIO CREDITED 2015-12-22 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-14 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State