GREENWICH VILLAGE FISH CO. INC.

Name: | GREENWICH VILLAGE FISH CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1980 (45 years ago) |
Entity Number: | 643377 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 2135 BROADWAY, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH GURRERA | Chief Executive Officer | 2135 BROADWAY, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2135 BROADWAY, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-25 | 2025-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-02 | 2025-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-11 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-06 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-05 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240821001895 | 2024-08-21 | BIENNIAL STATEMENT | 2024-08-21 |
230417009835 | 2023-04-17 | BIENNIAL STATEMENT | 2022-08-01 |
180822006047 | 2018-08-22 | BIENNIAL STATEMENT | 2018-08-01 |
170206006822 | 2017-02-06 | BIENNIAL STATEMENT | 2016-08-01 |
141218006277 | 2014-12-18 | BIENNIAL STATEMENT | 2014-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1814526 | SCALE-01 | INVOICED | 2014-09-30 | 20 | SCALE TO 33 LBS |
222302 | WH VIO | INVOICED | 2013-03-21 | 600 | WH - W&M Hearable Violation |
345517 | CNV_SI | INVOICED | 2013-02-06 | 520 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State