Search icon

FISHER CLEANING COMPANY

Company Details

Name: FISHER CLEANING COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1994 (31 years ago)
Entity Number: 1803797
ZIP code: 10171
County: New York
Place of Formation: Delaware
Address: 299 PARK AVENUE, 42ND FL., ATTN: GENERAL COUNSEL, NEW YORK, NY, United States, 10171
Principal Address: 299 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, United States, 10171

Chief Executive Officer

Name Role Address
KENNETH FISHER Chief Executive Officer 299 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, United States, 10171

DOS Process Agent

Name Role Address
FISHER CLEANING COMPANY DOS Process Agent 299 PARK AVENUE, 42ND FL., ATTN: GENERAL COUNSEL, NEW YORK, NY, United States, 10171

History

Start date End date Type Value
2024-03-20 2024-03-20 Address 299 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
2020-03-10 2024-03-20 Address 299 PARK AVENUE, 42ND FL., ATTN: GENERAL COUNSEL, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2020-03-10 2024-03-20 Address 299 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
2018-03-09 2020-03-10 Address ATTN: GENERAL COUNSEL, 299 PARK AVENUE, 42ND FL., NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2014-03-06 2018-03-09 Address 299 PARK AVE, NEW YORK, NY, 10171, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240320000596 2024-03-20 BIENNIAL STATEMENT 2024-03-20
220316001130 2022-03-16 BIENNIAL STATEMENT 2022-03-01
200310060177 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180309006096 2018-03-09 BIENNIAL STATEMENT 2018-03-01
160304006452 2016-03-04 BIENNIAL STATEMENT 2016-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State