Name: | FISHER HOTELS GROUP INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1989 (35 years ago) |
Date of dissolution: | 13 Apr 2012 |
Entity Number: | 1408291 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 708 THIRD AVENUE - 18TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FISHER HOTELS GROUP INCORPORATED, CONNECTICUT | 0716132 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 708 THIRD AVENUE - 18TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-23 | 1993-12-14 | Address | 708 THIRD AVENUE - 18TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1990-11-07 | 1992-12-23 | Address | 708 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1989-12-19 | 1990-11-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120413000373 | 2012-04-13 | CERTIFICATE OF DISSOLUTION | 2012-04-13 |
931214002718 | 1993-12-14 | BIENNIAL STATEMENT | 1993-12-01 |
921223002742 | 1992-12-23 | BIENNIAL STATEMENT | 1992-12-01 |
901107000447 | 1990-11-07 | CERTIFICATE OF CHANGE | 1990-11-07 |
C088053-4 | 1989-12-19 | CERTIFICATE OF INCORPORATION | 1989-12-19 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State