Search icon

FISHER CHEMICALS INC.

Company Details

Name: FISHER CHEMICALS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1993 (32 years ago)
Date of dissolution: 18 Dec 2003
Entity Number: 1770123
ZIP code: 15275
County: New York
Place of Formation: Delaware
Address: 2000 PARK LANE, PITTSBURGH, PA, United States, 15275

DOS Process Agent

Name Role Address
C/O FISHER SCIENTIFIC COMPANY LLC DOS Process Agent 2000 PARK LANE, PITTSBURGH, PA, United States, 15275

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

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

History

Start date End date Type Value
1999-09-21 2003-12-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-21 2003-12-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-12-11 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-12-11 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-05-11 1998-12-11 Address 2000 PARK LANE, PITTSBURGH, PA, 15275, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031218000376 2003-12-18 SURRENDER OF AUTHORITY 2003-12-18
990921001108 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21
981211000231 1998-12-11 CERTIFICATE OF CHANGE 1998-12-11
980511002581 1998-05-11 BIENNIAL STATEMENT 1997-11-01
970428001138 1997-04-28 CERTIFICATE OF CHANGE 1997-04-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State