FISCHBACH POWER SERVICES, INC.

Name: | FISCHBACH POWER SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1957 (68 years ago) |
Date of dissolution: | 06 Nov 2000 |
Entity Number: | 165503 |
ZIP code: | 80110 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 2775 SOUTH VALLEJO ST, ENGLEWOOD, CO, United States, 80110 |
Principal Address: | 333 W HAMPDEN AVE, STE 820, ENGLEWOOD, CO, United States, 80110 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2775 SOUTH VALLEJO ST, ENGLEWOOD, CO, United States, 80110 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHARLES R SCHADER | Chief Executive Officer | 3 CRESTWOOD ST, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-10 | 2000-11-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-06-21 | 2000-11-06 | Address | 333 W HAMPDEN AVE, STE 820, ENGLEWOOD, CO, 80110, USA (Type of address: Service of Process) |
1997-07-03 | 1999-06-21 | Address | 4901 DERAMUS ST, KANSAS CITY, MO, 64102, USA (Type of address: Principal Executive Office) |
1997-07-03 | 1999-06-21 | Address | 3 CRESTWOOD ST, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1997-07-03 | 1999-06-21 | Address | 2775 S VALLEJO STREET, ENGLEWOOD, CO, 80110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001106000004 | 2000-11-06 | SURRENDER OF AUTHORITY | 2000-11-06 |
991210000835 | 1999-12-10 | CERTIFICATE OF CHANGE | 1999-12-10 |
990621002744 | 1999-06-21 | BIENNIAL STATEMENT | 1999-05-01 |
970703002298 | 1997-07-03 | BIENNIAL STATEMENT | 1997-05-01 |
950413000553 | 1995-04-13 | CERTIFICATE OF MERGER | 1995-04-13 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State