Name: | FISKARS BRANDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1999 (26 years ago) |
Date of dissolution: | 16 Nov 2005 |
Entity Number: | 2374836 |
ZIP code: | 53718 |
County: | Onondaga |
Place of Formation: | Wisconsin |
Address: | 2537 DANIELS STREET, MADISON, WI, United States, 53718 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2537 DANIELS STREET, MADISON, WI, United States, 53718 |
Name | Role | Address |
---|---|---|
JAMES S PURDIN | Chief Executive Officer | 2537 DANIELS ST, MADISON, WI, United States, 53718 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-30 | 2005-07-22 | Address | 2537 DANIELS STREET, MADISON, WI, 53718, USA (Type of address: Chief Executive Officer) |
2004-01-29 | 2005-11-16 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-01-29 | 2005-11-16 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-05-24 | 2004-03-30 | Address | 636 SCIENCE DR, MADISON, WI, 53711, USA (Type of address: Chief Executive Officer) |
2001-05-24 | 2004-03-30 | Address | 636 SCIENCE DR, MADISON, WI, 53711, USA (Type of address: Principal Executive Office) |
2001-05-24 | 2004-01-29 | Address | 777 E. WISCONSIN AVE, 38TH FL, MILWAUKEE, WI, 53202, USA (Type of address: Service of Process) |
2000-06-28 | 2002-04-22 | Name | FISKARS CONSUMER PRODUCTS, INC. |
1999-11-08 | 2004-01-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-08 | 2001-05-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-05-05 | 1999-11-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051116000873 | 2005-11-16 | SURRENDER OF AUTHORITY | 2005-11-16 |
050722002535 | 2005-07-22 | BIENNIAL STATEMENT | 2005-05-01 |
040330002346 | 2004-03-30 | BIENNIAL STATEMENT | 2003-05-01 |
040129000408 | 2004-01-29 | CERTIFICATE OF CHANGE | 2004-01-29 |
020422000473 | 2002-04-22 | CERTIFICATE OF AMENDMENT | 2002-04-22 |
010524002702 | 2001-05-24 | BIENNIAL STATEMENT | 2001-05-01 |
000628000259 | 2000-06-28 | CERTIFICATE OF AMENDMENT | 2000-06-28 |
991108001085 | 1999-11-08 | CERTIFICATE OF CHANGE | 1999-11-08 |
990505000534 | 1999-05-05 | APPLICATION OF AUTHORITY | 1999-05-05 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State