Search icon

ROSS FISH, INC.

Company Details

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

DOS Process Agent

Name Role Address
ROSS FISH, INC. DOS Process Agent 837 WHITE PLAINS RD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
RICHARD H ROSS Chief Executive Officer 837 WHITE PLAINS RD, SCARSDALE, NY, United States, 10583

Form 5500 Series

Employer Identification Number (EIN):
133096326
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
20
Sponsors Telephone Number:

History

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)

Filings

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