Search icon

FISHER PUBLICATIONS, INC.

Company Details

Name: FISHER PUBLICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1997 (28 years ago)
Entity Number: 2106246
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 315 WEST 55TH AVE, #5A, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT FISHER DOS Process Agent 315 WEST 55TH AVE, #5A, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ROBERT FISHER Chief Executive Officer 315 WEST 55TH AVE, #5A, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2007-01-30 2013-02-06 Address 8803 42ND AVE SW, SEATTLE, WA, 98136, USA (Type of address: Service of Process)
2007-01-30 2013-02-06 Address 8803 42ND AVE SW, SEATTLE, WA, 98136, USA (Type of address: Chief Executive Officer)
2007-01-30 2013-02-06 Address 8803 42ND AVE SW, SEATTLE, WA, 98136, USA (Type of address: Principal Executive Office)
2001-02-06 2007-01-30 Address 315 WEST 55TH ST, #5A, NEW YORK, NY, 10019, 4505, USA (Type of address: Service of Process)
2001-02-06 2007-01-30 Address 315 WEST 55TH ST, #5A, NEW YORK, NY, 10019, 4505, USA (Type of address: Principal Executive Office)
2001-02-06 2007-01-30 Address 315 WEST 55TH ST, #5A, NEW YORK, NY, 10019, 4505, USA (Type of address: Chief Executive Officer)
1999-03-02 2001-02-06 Address 315 W 55TH ST, 5A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1999-03-02 2001-02-06 Address 315 W 55TH ST, 5A, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1999-03-02 2001-02-06 Address 315 W 55TH ST, 5A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-01-27 1999-03-02 Address APT 5A 315 W. 55TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150204006931 2015-02-04 BIENNIAL STATEMENT 2015-01-01
130206002254 2013-02-06 BIENNIAL STATEMENT 2013-01-01
110208002017 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090122003126 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070130002590 2007-01-30 BIENNIAL STATEMENT 2007-01-01
010206002472 2001-02-06 BIENNIAL STATEMENT 2001-01-01
990302002696 1999-03-02 BIENNIAL STATEMENT 1999-01-01
970127000230 1997-01-27 CERTIFICATE OF INCORPORATION 1997-01-27

Date of last update: 07 Feb 2025

Sources: New York Secretary of State