Search icon

FISHER HAMILTON INC.

Company Details

Name: FISHER HAMILTON INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1992 (32 years ago)
Date of dissolution: 18 May 2001
Entity Number: 1689656
ZIP code: 54241
County: New York
Place of Formation: Delaware
Address: 1316 18TH STREET, TWO RIVERS, WI, United States, 54241

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1316 18TH STREET, TWO RIVERS, WI, United States, 54241

Chief Executive Officer

Name Role Address
PAUL MEISTER Chief Executive Officer LIBERTY LANE, HAMPTON, NH, United States, 03842

History

Start date End date Type Value
1999-11-08 2001-05-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-08 2001-05-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-11-04 1999-11-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-11-04 1999-11-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-04-28 1998-11-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-28 1998-11-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-03-10 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-10 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-10-07 1996-04-16 Name FISHER HAMILTON SCIENTIFIC INC.
1993-02-02 1993-10-07 Name HAMILTON SCIENTIFIC INC.

Filings

Filing Number Date Filed Type Effective Date
010518000081 2001-05-18 SURRENDER OF AUTHORITY 2001-05-18
001206002416 2000-12-06 BIENNIAL STATEMENT 2000-12-01
991108001066 1999-11-08 CERTIFICATE OF CHANGE 1999-11-08
981104000182 1998-11-04 CERTIFICATE OF CHANGE 1998-11-04
970428001136 1997-04-28 CERTIFICATE OF CHANGE 1997-04-28
961231002305 1996-12-31 BIENNIAL STATEMENT 1996-12-01
960416000084 1996-04-16 CERTIFICATE OF AMENDMENT 1996-04-16
950310000742 1995-03-10 CERTIFICATE OF CHANGE 1995-03-10
940110002175 1994-01-10 BIENNIAL STATEMENT 1993-12-01
931007000081 1993-10-07 CERTIFICATE OF AMENDMENT 1993-10-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State