Name: | FISHCO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 2016 (9 years ago) |
Entity Number: | 4984499 |
ZIP code: | 10168 |
County: | Nassau |
Place of Formation: | Ohio |
Address: | 122 East 42nd Street 18th Floor, New York, NY, United States, 10168 |
Principal Address: | 227 N Lynn St, Bryan, OH, United States, 43506 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 East 42nd Street 18th Floor, New York, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
KEVIN MORTON | Chief Executive Officer | 227 N LYNN ST., BRYAN, OH, United States, 43506 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-14 | 2025-03-18 | Address | 227 N LYNN ST., BRYAN, OH, 43506, USA (Type of address: Chief Executive Officer) |
2025-03-14 | 2025-03-18 | Address | 122 East 42nd Street 18th Floor, New York, NY, 10168, USA (Type of address: Service of Process) |
2016-07-28 | 2025-03-14 | Address | 227 N. LYNN ST., BRYAN, OH, 43506, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318002369 | 2025-03-17 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-17 |
250314002463 | 2025-03-14 | BIENNIAL STATEMENT | 2025-03-14 |
160728000450 | 2016-07-28 | APPLICATION OF AUTHORITY | 2016-07-28 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State