Name: | FISHER PLAZA SPECIAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1998 (26 years ago) |
Entity Number: | 2320544 |
ZIP code: | 10171 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: GENERAL COUNSEL, 299 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, United States, 10171 |
Principal Address: | 299 PARK AVE., 42ND FL, NEW YORK, NY, United States, 10171 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FISHER PLAZA SPECIAL CORPORATION | DOS Process Agent | ATTN: GENERAL COUNSEL, 299 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, United States, 10171 |
Name | Role | Address |
---|---|---|
KENNETH FISHER | Chief Executive Officer | 299 PARK AVENUE, 42ND FL, NEW YORK, NY, United States, 10171 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2024-12-06 | Address | 299 PARK AVENUE, 42ND FL, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer) |
2021-09-29 | 2024-12-06 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2020-12-11 | 2024-12-06 | Address | ATTN: GENERAL COUNSEL, 299 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
2020-12-11 | 2024-12-06 | Address | 299 PARK AVENUE, 42ND FL, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer) |
2018-12-07 | 2020-12-11 | Address | ATTN: GENERAL COUNSEL, 299 PARK AVENUE, 42ND FL, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
2018-12-07 | 2020-12-11 | Address | C/O FISHER BROTHERS, 299 PARK AVE., 42ND FL, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer) |
2016-12-05 | 2018-12-07 | Address | ATTN: GENERAL COUNSEL, 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
2014-12-01 | 2016-12-05 | Address | 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
2014-12-01 | 2018-12-07 | Address | FISHER BROTHERS, 299 PARK AVE, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer) |
2013-08-09 | 2014-12-01 | Address | FISHER BROTHERS, 299 PARK AVE, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206000182 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
221202000995 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
201211060074 | 2020-12-11 | BIENNIAL STATEMENT | 2020-12-01 |
181207006226 | 2018-12-07 | BIENNIAL STATEMENT | 2018-12-01 |
161205006822 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141201006772 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
130809006292 | 2013-08-09 | BIENNIAL STATEMENT | 2012-12-01 |
120406002205 | 2012-04-06 | BIENNIAL STATEMENT | 2010-12-01 |
070508003120 | 2007-05-08 | BIENNIAL STATEMENT | 2006-12-01 |
050713002847 | 2005-07-13 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State