Name: | THE FISHEL COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1990 (35 years ago) |
Entity Number: | 1471313 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 1366 DUBLIN ROAD, COLUMBUS, OH, United States, 43215 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WARREN S KEELER | Chief Executive Officer | 1366 DUBLIN ROAD, COLUMBUS, OH, United States, 43215 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-07 | 2024-08-07 | Address | 1366 DUBLIN ROAD, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer) |
2020-09-16 | 2024-08-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-09-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2010-09-24 | 2024-08-07 | Address | 1366 DUBLIN ROAD, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer) |
2004-09-29 | 2010-09-24 | Address | 1810 ARLINGATE LANE, COLUMBUS, OH, 43228, USA (Type of address: Chief Executive Officer) |
2000-08-14 | 2010-09-24 | Address | 1810 ARLINGATE LN, COLUMBUS, OH, 43228, USA (Type of address: Principal Executive Office) |
1999-09-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-05-04 | 2004-09-29 | Address | 1810 ARLINGATE LANE, COLUMBUS, OH, 43228, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240807003501 | 2024-08-07 | BIENNIAL STATEMENT | 2024-08-07 |
220804003371 | 2022-08-04 | BIENNIAL STATEMENT | 2022-08-01 |
200916060468 | 2020-09-16 | BIENNIAL STATEMENT | 2020-08-01 |
SR-18544 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18543 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180808006601 | 2018-08-08 | BIENNIAL STATEMENT | 2018-08-01 |
160825006170 | 2016-08-25 | BIENNIAL STATEMENT | 2016-08-01 |
140801006211 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120808006368 | 2012-08-08 | BIENNIAL STATEMENT | 2012-08-01 |
100924002875 | 2010-09-24 | BIENNIAL STATEMENT | 2010-08-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0600190 | Other Contract Actions | 2006-01-11 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE FISHEL COMPANY |
Role | Plaintiff |
Name | VERIZON SERVICES CORPORATION |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State