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
Name | Role | Address |
---|---|---|
ROBERT FISHER | DOS Process Agent | 315 WEST 55TH AVE, #5A, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ROBERT FISHER | Chief Executive Officer | 315 WEST 55TH AVE, #5A, NEW YORK, NY, United States, 10019 |
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) |
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