Search icon

EUGENE FLEISCHER & CO. LTD.

Company Details

Name: EUGENE FLEISCHER & CO. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1972 (53 years ago)
Entity Number: 244902
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 18 JOHNSTONE RD., GREAT NECK, NY, United States, 11021
Principal Address: 18 JOHNSTONE RD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
HENRY STECKEL Chief Executive Officer 18 JOHNSTONE RD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
C/O HENRY STECKEL DOS Process Agent 18 JOHNSTONE RD., GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1993-03-02 1998-07-30 Address 18 JOHNSTONE ROAD, GREAT NECK, NY, 11021, 1522, USA (Type of address: Chief Executive Officer)
1993-03-02 1998-07-30 Address 18 JOHNSTONE ROAD, GREAT NECK, NY, 11021, 1522, USA (Type of address: Principal Executive Office)
1972-07-13 1987-03-11 Address 11 PARK PLACE, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C353306-2 2004-09-27 ASSUMED NAME CORP INITIAL FILING 2004-09-27
040901002548 2004-09-01 BIENNIAL STATEMENT 2004-07-01
020805002383 2002-08-05 BIENNIAL STATEMENT 2002-07-01
000808002396 2000-08-08 BIENNIAL STATEMENT 2000-07-01
980730002245 1998-07-30 BIENNIAL STATEMENT 1998-07-01
960717002168 1996-07-17 BIENNIAL STATEMENT 1996-07-01
000050005771 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930302003390 1993-03-02 BIENNIAL STATEMENT 1992-07-01
B468351-2 1987-03-11 CERTIFICATE OF AMENDMENT 1987-03-11
A2283-4 1972-07-13 CERTIFICATE OF INCORPORATION 1972-07-13

Date of last update: 01 Mar 2025

Sources: New York Secretary of State