Search icon

FISONS CORPORATION

Company Details

Name: FISONS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1988 (37 years ago)
Entity Number: 1291541
ZIP code: 12207
County: Monroe
Place of Formation: Massachusetts
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 55 Corporate Drive, Bridgewater, NJ, United States, 08807

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
FOARD, BRIAN Chief Executive Officer 55 CORPORATE DRIVE, BRIDGEWATER, United Kingdom, 08807

History

Start date End date Type Value
2024-09-04 2024-09-04 Address FISONE PLACE, FISON HOUSE, PRINCES STREET, IPSWICH, SUFFOLK IPI1QH, 00000, GBR (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 55 CORPORATE DRIVE, BRIDGEWATER, GBR (Type of address: Chief Executive Officer)
2003-03-07 2024-09-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-03-07 2024-09-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-09-20 2003-03-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-20 2003-03-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-08-23 2024-09-04 Address FISONE PLACE, FISON HOUSE, PRINCES STREET, IPSWICH, SUFFOLK IPI1QH, 00000, GBR (Type of address: Chief Executive Officer)
1988-09-14 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-09-14 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904000079 2024-09-04 BIENNIAL STATEMENT 2024-09-04
030307001113 2003-03-07 CERTIFICATE OF CHANGE 2003-03-07
990920001065 1999-09-20 CERTIFICATE OF CHANGE 1999-09-20
931012002853 1993-10-12 BIENNIAL STATEMENT 1993-09-01
930823002236 1993-08-23 BIENNIAL STATEMENT 1992-09-01
B684266-4 1988-09-14 APPLICATION OF AUTHORITY 1988-09-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000406 Other Contract Actions 1990-04-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-04-24
Termination Date 1991-01-23
Section 1332

Parties

Name ROHTO PHARMACEUTICAL CO.
Role Plaintiff
Name FISONS CORPORATION
Role Defendant
9206065 Civil Rights Employment 1992-02-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1992-02-13
Termination Date 1993-03-16
Section 2000

Parties

Name AVERY
Role Plaintiff
Name FISONS CORPORATION
Role Defendant
9001012 Civil Rights Employment 1990-09-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1990-09-25
Transfer Date 1992-01-15
Termination Date 1992-04-30
Transfer Office 6
Transfer Docket Number 9001012
Transfer Origin 1

Parties

Name GOBAR, SEYMOUR
Role Plaintiff
Name FISONS CORPORATION
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State