Search icon

FISKARS BRANDS, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2537 DANIELS STREET, MADISON, WI, United States, 53718

Chief Executive Officer

Name Role Address
JAMES S PURDIN Chief Executive Officer 2537 DANIELS ST, MADISON, WI, United States, 53718

History

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)

Filings

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