ISI FISCHZANG, INC.

Name: | ISI FISCHZANG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1988 (37 years ago) |
Entity Number: | 1257446 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 580 FIFTH AVE / SUITE 808, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-869-5660
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG GREENBERG | Chief Executive Officer | 580 FIFTH AVE / SUITE 808, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ISI FISCHZANG, INC. | DOS Process Agent | 580 FIFTH AVE / SUITE 808, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1401703-DCA | Active | Business | 2011-07-26 | 2025-07-31 |
0626123-DCA | Inactive | Business | 2003-07-18 | 2011-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-20 | 2025-05-20 | Address | 580 FIFTH AVE / SUITE 808, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2016-04-12 | 2025-05-20 | Address | 580 FIFTH AVE / SUITE 808, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2014-04-07 | 2025-05-20 | Address | 580 FIFTH AVE / SUITE 808, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2014-04-07 | 2016-04-12 | Address | 580 FIFTH AVE / SUITE 808, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2010-05-26 | 2014-04-07 | Address | 580 FIFTH AVE / SUITE 703, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520003165 | 2025-05-20 | BIENNIAL STATEMENT | 2025-05-20 |
200403061239 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
180409006700 | 2018-04-09 | BIENNIAL STATEMENT | 2018-04-01 |
160412006285 | 2016-04-12 | BIENNIAL STATEMENT | 2016-04-01 |
140407006843 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3666386 | RENEWAL | INVOICED | 2023-07-03 | 340 | Secondhand Dealer General License Renewal Fee |
3337105 | RENEWAL | INVOICED | 2021-06-10 | 340 | Secondhand Dealer General License Renewal Fee |
3040947 | RENEWAL | INVOICED | 2019-05-30 | 340 | Secondhand Dealer General License Renewal Fee |
2965965 | SCALE-01 | INVOICED | 2019-01-22 | 40 | SCALE TO 33 LBS |
2656851 | SCALE-01 | INVOICED | 2017-08-17 | 20 | SCALE TO 33 LBS |
2651946 | RENEWAL | INVOICED | 2017-08-04 | 340 | Secondhand Dealer General License Renewal Fee |
2105123 | RENEWAL | INVOICED | 2015-06-16 | 340 | Secondhand Dealer General License Renewal Fee |
1224384 | RENEWAL | INVOICED | 2013-07-02 | 340 | Secondhand Dealer General License Renewal Fee |
1080973 | CNV_MS | INVOICED | 2013-04-01 | 15 | Miscellaneous Fee |
159253 | LL VIO | INVOICED | 2011-11-23 | 225 | LL - License Violation |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State