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 |
Name | Role | Address |
---|---|---|
C/O FISHER SCIENTIFIC COMPANY LLC | DOS Process Agent | 2000 PARK LANE, PITTSBURGH, PA, United States, 15275 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAUL M MEISTER | Chief Executive Officer | LIBERTY LANE, HAMPTON, NH, United States, 03842 |
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) |
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