Search icon

CJ FISH MARKET INC.

Company Details

Name: CJ FISH MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 2009 (16 years ago)
Date of dissolution: 07 May 2014
Entity Number: 3870434
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 5812A GLENWOOD ROAD, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5812A GLENWOOD ROAD, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
JOONG MIN CHO Chief Executive Officer 5812A GLENWOOD ROAD, BROOKLYN, NY, United States, 11234

Filings

Filing Number Date Filed Type Effective Date
140507000651 2014-05-07 CERTIFICATE OF DISSOLUTION 2014-05-07
131029002257 2013-10-29 BIENNIAL STATEMENT 2013-10-01
111024002359 2011-10-24 BIENNIAL STATEMENT 2011-10-01
091022000622 2009-10-22 CERTIFICATE OF INCORPORATION 2009-10-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
127242 CL VIO INVOICED 2010-12-28 250 CL - Consumer Law Violation
314587 CNV_SI INVOICED 2010-11-26 20 SI - Certificate of Inspection fee (scales)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1303579 Fair Labor Standards Act 2013-06-24 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-06-24
Termination Date 2014-08-22
Date Issue Joined 2013-08-19
Section 0201
Sub Section FL
Status Terminated

Parties

Name CASTRO,
Role Plaintiff
Name CJ FISH MARKET INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State