Name: | FISHER DESIGN OF OHIO |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1998 (27 years ago) |
Date of dissolution: | 16 Jul 2019 |
Entity Number: | 2320495 |
ZIP code: | 45223 |
County: | New York |
Place of Formation: | Ohio |
Foreign Legal Name: | FISHER DESIGN, INC. |
Fictitious Name: | FISHER DESIGN OF OHIO |
Address: | 4101 SPRING GROVE AVE UNIT B, CINCINNATI, OH, United States, 45223 |
Principal Address: | 4101 SPRING GROVE AVENUE, UNIT B, CINCINNATI, OH, United States, 45223 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM FISHER | Chief Executive Officer | 4101 SPRING GROVE AVENUE, UNIT B, CINCINNATI, OH, United States, 45223 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4101 SPRING GROVE AVE UNIT B, CINCINNATI, OH, United States, 45223 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-07-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-07-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-11-29 | 2014-12-05 | Address | 660 LINCOLN AVE, #400, CINCINNATI, OH, 45206, USA (Type of address: Chief Executive Officer) |
2006-11-29 | 2014-12-05 | Address | 660 LINCOLN AVE, #400, CINCINNATI, OH, 45206, USA (Type of address: Principal Executive Office) |
2005-03-02 | 2006-11-29 | Address | 660 LINCOLN AVE, #600, CINCINNATI, OH, 45206, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190716000797 | 2019-07-16 | SURRENDER OF AUTHORITY | 2019-07-16 |
SR-28178 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-28179 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141205006112 | 2014-12-05 | BIENNIAL STATEMENT | 2014-12-01 |
121226006114 | 2012-12-26 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State