Name: | FISHING HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Oct 2012 (12 years ago) |
Date of dissolution: | 01 Mar 2019 |
Entity Number: | 4307342 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-12 | 2019-01-28 | Address | 111 EIGHTH AVNEUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-12 | 2014-10-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190301000603 | 2019-03-01 | CERTIFICATE OF TERMINATION | 2019-03-01 |
SR-61803 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-61804 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181004006459 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
180814006161 | 2018-08-14 | BIENNIAL STATEMENT | 2016-10-01 |
141031006306 | 2014-10-31 | BIENNIAL STATEMENT | 2014-10-01 |
121231000537 | 2012-12-31 | CERTIFICATE OF PUBLICATION | 2012-12-31 |
121012000404 | 2012-10-12 | APPLICATION OF AUTHORITY | 2012-10-12 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State