REGO SMOKED FISH CO., INC.

Name: | REGO SMOKED FISH CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1949 (76 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 63648 |
ZIP code: | 11040 |
County: | Queens |
Place of Formation: | New York |
Address: | 89 DOGWOOD LN, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONRAD SPIZZ | DOS Process Agent | 89 DOGWOOD LN, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
CONRAD SPIZZ | Chief Executive Officer | 69-80 75TH ST, MIDDLE VILLAGE, NY, United States, 11379 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-16 | 1999-11-02 | Address | 89 DOGWOOD LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 1999-11-02 | Address | 89 DOGWOOD LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
1993-06-16 | 1999-11-02 | Address | CONRAD SPIZZ, 69-80 75TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process) |
1949-09-21 | 1993-06-16 | Address | 6980 75TH ST., MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2088683 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
010904002615 | 2001-09-04 | BIENNIAL STATEMENT | 2001-09-01 |
991102002708 | 1999-11-02 | BIENNIAL STATEMENT | 1999-09-01 |
970911002253 | 1997-09-11 | BIENNIAL STATEMENT | 1997-09-01 |
000055002816 | 1993-10-26 | BIENNIAL STATEMENT | 1993-09-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State