Search icon

FISH & CROWN, LTD.

Company Details

Name: FISH & CROWN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1978 (46 years ago)
Entity Number: 526183
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 W 56TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERGLJOT WATHNE Chief Executive Officer 156 W 56TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 W 56TH ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1995-07-07 2002-08-22 Address 152 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1995-07-07 2002-08-22 Address 152 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1995-07-07 2002-08-22 Address 152 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1978-12-11 1995-07-07 Address 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105000335 2021-01-05 ANNULMENT OF DISSOLUTION 2021-01-05
DP-2247000 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
100219000201 2010-02-19 CERTIFICATE OF AMENDMENT 2010-02-19
090625002457 2009-06-25 BIENNIAL STATEMENT 2008-12-01
061205002793 2006-12-05 BIENNIAL STATEMENT 2006-12-01
021122002150 2002-11-22 BIENNIAL STATEMENT 2002-12-01
020822002653 2002-08-22 BIENNIAL STATEMENT 2000-12-01
981221002181 1998-12-21 BIENNIAL STATEMENT 1998-12-01
970428002423 1997-04-28 BIENNIAL STATEMENT 1996-12-01
950707002079 1995-07-07 BIENNIAL STATEMENT 1993-12-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State