Name: | CARL FISCHER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1923 (102 years ago) |
Entity Number: | 18768 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 35 EAST 21ST STREET, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 0
Share Par Value 1400
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 EAST 21ST STREET, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
JOHN MINCH | Chief Executive Officer | C/O BOOSEY HAWKS MUSICAL, ALOWYCH HOUSE 71-91 ALOWYCH, LONDON, United Kingdom, WC2B-4HN |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-19 | 2005-10-03 | Address | C/O BOOSEY HAWKES MUISCAL, 295 REGENT STREET, LONDON, GBR (Type of address: Chief Executive Officer) |
1997-07-11 | 2004-02-19 | Address | 62 COOPER SQUARE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1997-07-11 | 2004-02-19 | Address | 62 COOPER SQUARE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1997-07-11 | 2004-02-19 | Address | 62 COOPER SQUARE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1993-04-12 | 1997-07-11 | Address | 56-62 COOPER SQUARE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091215002900 | 2009-12-15 | BIENNIAL STATEMENT | 2009-07-01 |
051003002052 | 2005-10-03 | BIENNIAL STATEMENT | 2005-07-01 |
040219002439 | 2004-02-19 | BIENNIAL STATEMENT | 2003-07-01 |
970722000104 | 1997-07-22 | ERRONEOUS ENTRY | 1997-07-22 |
970711002164 | 1997-07-11 | BIENNIAL STATEMENT | 1997-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State