Search icon

FISHERS ISLAND DEVELOPMENT CORPORATION

Company Details

Name: FISHERS ISLAND DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1960 (65 years ago)
Entity Number: 131473
ZIP code: 06390
County: New York
Place of Formation: New York
Address: 161 ORIENTAL AVE #604, FISHERS ISLAND, NY, United States, 06390
Address: 161 Oriental Ave #604, Fishers Island, NY, United States, 06390

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

DOS Process Agent

Name Role Address
FISHERS ISLAND DEVELOPMENT CORPORATION DOS Process Agent 161 Oriental Ave #604, Fishers Island, NY, United States, 06390

Chief Executive Officer

Name Role Address
JAMES BRADBEER Chief Executive Officer 238 CURWEN ROAD, ROSEMONT, PA, United States, 19010

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 1349 LEXINGTON AVE, APT 6C, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 238 CURWEN ROAD, ROSEMONT, PA, 19010, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 100
2023-05-23 2024-11-27 Address 1349 LEXINGTON AVE, APT 6C, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-05-23 Address 1349 LEXINGTON AVE, APT 6C, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241127004332 2024-11-27 BIENNIAL STATEMENT 2024-11-27
230523001282 2023-05-23 BIENNIAL STATEMENT 2022-08-01
200803062410 2020-08-03 BIENNIAL STATEMENT 2020-08-01
190411060386 2019-04-11 BIENNIAL STATEMENT 2018-08-01
141028002081 2014-10-28 BIENNIAL STATEMENT 2014-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State