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
Name | Role | Address |
---|---|---|
BERGLJOT WATHNE | Chief Executive Officer | 156 W 56TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 156 W 56TH ST, NEW YORK, NY, United States, 10019 |
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) |
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