Search icon

FISHER DEVELOPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FISHER DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1987 (38 years ago)
Date of dissolution: 06 Sep 2022
Entity Number: 1198997
ZIP code: 94044
County: New York
Place of Formation: California
Address: p.o. box 936, PACIFICA, CA, United States, 94044
Principal Address: 601 CALIFORNIA STREET, STE 300, SAN FRANCISCO, CA, United States, 94108

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
ROBERT S FISHER Chief Executive Officer 601 CALIFORNIA STREET, STE 300, SAN FRANCISCO, CA, United States, 94108

DOS Process Agent

Name Role Address
the corp. DOS Process Agent p.o. box 936, PACIFICA, CA, United States, 94044

History

Start date End date Type Value
2023-04-25 2023-04-25 Address 601 CALIFORNIA STREET, STE 300, SAN FRANCISCO, CA, 94108, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-04-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-09-01 2023-04-25 Address 601 CALIFORNIA STREET, STE 300, SAN FRANCISCO, CA, 94108, USA (Type of address: Chief Executive Officer)
2012-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230425003481 2022-09-06 SURRENDER OF AUTHORITY 2022-09-06
210911000398 2021-09-11 BIENNIAL STATEMENT 2021-09-11
190905060605 2019-09-05 BIENNIAL STATEMENT 2019-09-01
SR-85487 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85486 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-11-06
Type:
Planned
Address:
APPLE COMPUTER STORE, WALDEN GALLERIA MALL, CHEEKTOWAGA, NY, 14225
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-06-27
Type:
Planned
Address:
7556 COMMONS BLVD., VICTOR, NY, 14564
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-09-23
Type:
Complaint
Address:
610 6TH AVENUE, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-12-29
Type:
Prog Related
Address:
PALISADES CENTER RT 59 & 303, WEST NYACK, NY, 10994
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-09-25
Type:
Complaint
Address:
610 6TH AVENUE, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State