Search icon

FISHKILL BURGERS CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FISHKILL BURGERS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1985 (40 years ago)
Entity Number: 969749
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 200 GARDEN CITY PLAZA, SUITE 105, GARDEN CITY, NY, United States, 11530
Principal Address: 200 GARDEN CITY PLAZA, STE 105, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CREATIVE FOODS CORP. DOS Process Agent 200 GARDEN CITY PLAZA, SUITE 105, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
JAY DELLA MONICA Chief Executive Officer C/O CREATIVE FOODS CORP, 200 GARDEN CITY PLAZA STE 105, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2012-11-16 2013-12-10 Address 200 GARDEN CITY PLAZA, SUITE 505, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2006-01-26 2013-12-10 Address C/O CREATIVE FOODS CORP, 200 GARDEN CITY PLAZA STE 505, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2006-01-26 2013-12-10 Address 200 GARDEN CITY PLAZA, STE 505, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2006-01-26 2012-11-16 Address 200 GARDEN CITY PLAZA, STE 505, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1993-01-04 2006-01-26 Address 310 EAST SHORE ROAD, SUITE 207, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191202062349 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006207 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201007075 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131210006522 2013-12-10 BIENNIAL STATEMENT 2013-12-01
121116000045 2012-11-16 CERTIFICATE OF CHANGE 2012-11-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State