FISCHER-BORDEN INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 174 BRINK HILL RD, GREENTOWN, NY, United States, 18426 |
Name | Role | Address |
---|---|---|
RICHARD FISCHER | Chief Executive Officer | 174 BRINK HILL RD, GREENTOWN, NY, United States, 18426 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State