Search icon

FISHER PLAZA SPECIAL CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
FISHER PLAZA SPECIAL CORPORATION DOS Process Agent ATTN: GENERAL COUNSEL, 299 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, United States, 10171

Chief Executive Officer

Name Role Address
KENNETH FISHER Chief Executive Officer 299 PARK AVENUE, 42ND FL, NEW YORK, NY, United States, 10171

History

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)

Filings

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