Search icon

FISHTRUST LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FISHTRUST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jun 2010 (15 years ago)
Entity Number: 3956782
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 66 meserole ave #220377, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 66 meserole ave #220377, BROOKLYN, NY, United States, 11222

Agent

Name Role Address
DANIEL HONIG Agent 66 meserole #220377, BROOKLYN, NY, 11222

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LHKUM4X7YKN7
CAGE Code:
8DF04
UEI Expiration Date:
2024-03-20

Business Information

Doing Business As:
HAPPY VALLEY MEAT COMPANY
Activation Date:
2023-04-06
Initial Registration Date:
2019-08-13

History

Start date End date Type Value
2024-01-08 2024-06-03 Address 66 meserole #220377, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent)
2024-01-08 2024-06-03 Address 66 meserole ave #220377, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2023-03-20 2024-01-08 Address 49 DEAN RD, VALATIE, NY, 12184, USA (Type of address: Service of Process)
2023-03-20 2024-01-08 Address 49 DEAN RD, VALATIE, NY, 12184, USA (Type of address: Registered Agent)
2021-05-27 2023-03-20 Address 66 MESEROLE AVE #220377, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603001780 2024-06-03 BIENNIAL STATEMENT 2024-06-03
240108003699 2023-12-15 CERTIFICATE OF CHANGE BY ENTITY 2023-12-15
230320003092 2023-03-20 CERTIFICATE OF CHANGE BY ENTITY 2023-03-20
220601002023 2022-06-01 BIENNIAL STATEMENT 2022-06-01
210527000101 2021-05-27 CERTIFICATE OF CHANGE 2021-05-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State