Name: | FISH WORLD TROPICAL ACQUARIUM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1975 (50 years ago) |
Date of dissolution: | 11 Dec 1997 |
Entity Number: | 376648 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 148 BUCKINGHAM ROAD, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHLEEN GIACOMO | Chief Executive Officer | 148 BUCKINGHAM ROAD, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
KATHLEEN GIACOMO | DOS Process Agent | 148 BUCKINGHAM ROAD, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
1975-08-06 | 1995-05-18 | Address | 83 GRAMATAN AVE., MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060901048 | 2006-09-01 | ASSUMED NAME LLC INITIAL FILING | 2006-09-01 |
971211000357 | 1997-12-11 | CERTIFICATE OF DISSOLUTION | 1997-12-11 |
970820002138 | 1997-08-20 | BIENNIAL STATEMENT | 1997-08-01 |
950518002421 | 1995-05-18 | BIENNIAL STATEMENT | 1993-08-01 |
B452934-2 | 1987-02-02 | ANNULMENT OF DISSOLUTION | 1987-02-02 |
DP-8378 | 1980-06-25 | DISSOLUTION BY PROCLAMATION | 1980-06-25 |
A251616-5 | 1975-08-06 | CERTIFICATE OF INCORPORATION | 1975-08-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State