FISCHER & CO., LLC

Name: | FISCHER & CO., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Oct 2001 (24 years ago) |
Date of dissolution: | 27 Dec 2024 |
Entity Number: | 2690609 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | New York |
Address: | ATTN: HIGHTOWER ALAN FISCHER, 300 MADISON AVE, 29TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
FISCHER & CO., LLC | DOS Process Agent | ATTN: HIGHTOWER ALAN FISCHER, 300 MADISON AVE, 29TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-31 | 2025-01-08 | Address | ATTN: HIGHTOWER ALAN FISCHER, 300 MADISON AVE, 29TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2019-11-13 | 2023-10-31 | Address | ATTN: HIGHTOWER ALAN FISCHER, 505 5TH AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-03-13 | 2019-11-13 | Address | ATTENTION: ALAN A. FISCHER, 767 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-10-08 | 2008-03-13 | Address | 767 THIRD AVE 39TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-10-19 | 2003-10-08 | Address | ATTN: JEFFREY M. FISCHER, 28 PRYER LANE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108003800 | 2024-12-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-27 |
231031003440 | 2023-10-31 | BIENNIAL STATEMENT | 2023-10-01 |
211029002050 | 2021-10-29 | BIENNIAL STATEMENT | 2021-10-29 |
191113060367 | 2019-11-13 | BIENNIAL STATEMENT | 2019-10-01 |
171005006575 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State