Search icon

FISCHER-BORDEN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FISCHER-BORDEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1966 (60 years ago)
Date of dissolution: 26 Jun 2012
Entity Number: 194155
ZIP code: 18426
County: New York
Place of Formation: New York
Address: 174 BRINK HILL RD, GREENTOWN, NY, United States, 18426

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 174 BRINK HILL RD, GREENTOWN, NY, United States, 18426

Chief Executive Officer

Name Role Address
RICHARD FISCHER Chief Executive Officer 174 BRINK HILL RD, GREENTOWN, NY, United States, 18426

Form 5500 Series

Employer Identification Number (EIN):
132549052
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2004-01-22 2012-01-26 Address 1205 MANHATTAN AVE / #129, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2004-01-22 2012-01-26 Address 1205 MANHATTAN AVE / #129, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2004-01-22 2012-01-26 Address 1205 MANHATTAN AVE / #129, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2002-01-02 2004-01-22 Address 611 BROADWAY #525, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1995-03-28 2004-01-22 Address 611 BROADWAY #525, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120626000116 2012-06-26 CERTIFICATE OF DISSOLUTION 2012-06-26
120126002785 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100212002631 2010-02-12 BIENNIAL STATEMENT 2010-01-01
080131002766 2008-01-31 BIENNIAL STATEMENT 2008-01-01
060222002670 2006-02-22 BIENNIAL STATEMENT 2006-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State