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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
FOARD, BRIAN | Chief Executive Officer | 55 CORPORATE DRIVE, BRIDGEWATER, United Kingdom, 08807 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9000406 | Other Contract Actions | 1990-04-24 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROHTO PHARMACEUTICAL CO. |
Role | Plaintiff |
Name | FISONS CORPORATION |
Role | Defendant |
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 |
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