Name: | SOMETHING FISHY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1979 (46 years ago) |
Date of dissolution: | 02 Mar 1999 |
Entity Number: | 552582 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2566 EAST TREMONT AVENUE, BRONX, NY, United States, 10461 |
Principal Address: | 1590 WILLIAMS BRIDGE RD, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD IACOBELLO | DOS Process Agent | 2566 EAST TREMONT AVENUE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
LOUIS COLLAZZI | Chief Executive Officer | 2566 E TREMONT AVE, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-17 | 1997-05-23 | Address | 2566 EAST TREMONT AVENUE, BRONX, NY, 10461, 2810, USA (Type of address: Chief Executive Officer) |
1995-04-17 | 1997-05-23 | Address | 2912 MILES AVENUE, BRONX, NY, 10465, USA (Type of address: Principal Executive Office) |
1979-04-20 | 1995-04-17 | Address | 2566 EAST TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171018047 | 2017-10-18 | ASSUMED NAME LLC INITIAL FILING | 2017-10-18 |
990302000040 | 1999-03-02 | CERTIFICATE OF DISSOLUTION | 1999-03-02 |
970523002325 | 1997-05-23 | BIENNIAL STATEMENT | 1997-04-01 |
950417002381 | 1995-04-17 | BIENNIAL STATEMENT | 1993-04-01 |
A569550-4 | 1979-04-20 | CERTIFICATE OF INCORPORATION | 1979-04-20 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State