SOPHIA FISH CORP.

Name: | SOPHIA FISH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2017 (8 years ago) |
Entity Number: | 5061269 |
ZIP code: | 11428 |
County: | Queens |
Place of Formation: | New York |
Address: | 213-22 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HEE SOO YANG | Chief Executive Officer | 213-22 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428 |
Name | Role | Address |
---|---|---|
SOPHIA FISH CORP. | DOS Process Agent | 213-22 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428 |
Number | Type | Address |
---|---|---|
726293 | Retail grocery store | 213-22 JAMAICA AVE, QUEENS VILLAGE, NY, 11428 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-31 | 2023-08-31 | Address | 213-22 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer) |
2021-01-21 | 2023-08-31 | Address | 213-22 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process) |
2019-10-24 | 2023-08-31 | Address | 213-22 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer) |
2017-01-03 | 2023-08-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-01-03 | 2021-01-21 | Address | 213-22 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230831002447 | 2023-08-31 | BIENNIAL STATEMENT | 2023-01-01 |
210121060345 | 2021-01-21 | BIENNIAL STATEMENT | 2021-01-01 |
191024060080 | 2019-10-24 | BIENNIAL STATEMENT | 2019-01-01 |
170103010750 | 2017-01-03 | CERTIFICATE OF INCORPORATION | 2017-01-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3667185 | SCALE-01 | INVOICED | 2023-07-06 | 20 | SCALE TO 33 LBS |
2750447 | SCALE-01 | INVOICED | 2018-02-27 | 20 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2025-01-03 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State