Name: | EAST VILLAGE FISH MARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1982 (42 years ago) |
Date of dissolution: | 30 Apr 1997 |
Entity Number: | 741999 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 141 1ST AVENUE, NEW YORK, NY, United States, 10003 |
Principal Address: | 141 FIRST AVE, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 141 1ST AVENUE, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
SAMUEL LOICANO | Chief Executive Officer | 141 FIRST AVE, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1982-12-17 | 1993-12-08 | Address | 141 FIRST AVE., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970430000020 | 1997-04-30 | CERTIFICATE OF DISSOLUTION | 1997-04-30 |
931208002782 | 1993-12-08 | BIENNIAL STATEMENT | 1993-12-01 |
930111003115 | 1993-01-11 | BIENNIAL STATEMENT | 1992-12-01 |
A931089-2 | 1982-12-17 | CERTIFICATE OF INCORPORATION | 1982-12-17 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State