Name: | ROSS FISH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1981 (44 years ago) |
Date of dissolution: | 10 Aug 2021 |
Entity Number: | 734624 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 837 WHITE PLAINS RD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSS FISH, INC. | DOS Process Agent | 837 WHITE PLAINS RD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
RICHARD H ROSS | Chief Executive Officer | 837 WHITE PLAINS RD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-17 | 2022-09-06 | Address | 837 WHITE PLAINS RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1995-07-17 | 2022-09-06 | Address | 837 WHITE PLAINS RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1995-07-17 | 2020-09-17 | Address | 837 WHITE PLAINS RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1981-11-16 | 2021-08-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-11-16 | 1995-07-17 | Address | 1890 PALMER AVE., LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220906003025 | 2021-08-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-10 |
200917060271 | 2020-09-17 | BIENNIAL STATEMENT | 2019-11-01 |
170104002022 | 2017-01-04 | BIENNIAL STATEMENT | 2015-11-01 |
091110002215 | 2009-11-10 | BIENNIAL STATEMENT | 2009-11-01 |
071113002877 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State