Name: | WORLD-WIDE FISH PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1975 (49 years ago) |
Entity Number: | 386995 |
ZIP code: | 11514 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 34 8Th Street, Carle Place, NY, United States, 11514 |
Principal Address: | F-5 HUNTS POINT CO-OP MARKET, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK MASTRANGELO | Chief Executive Officer | F-5 HUNTS POINT CO-OP MARKET, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 8Th Street, Carle Place, NY, United States, 11514 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | F-5 HUNTS POINT CO-OP MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2006-01-17 | 2023-12-01 | Address | F-5 HUNTS POINT CO-OP MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2001-12-07 | 2023-12-01 | Address | F-5 HUNTS POINT CO-OP MARKET, BRONX, NY, 10474, USA (Type of address: Service of Process) |
2001-12-07 | 2006-01-17 | Address | F-5 HUNTS POINT CO-OP MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
1993-12-10 | 2001-12-07 | Address | 456 LANDING AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201035662 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
220105000995 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
191202060001 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171204008077 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
131227002293 | 2013-12-27 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State