Search icon

FISCHER GARRISON FUND, L.P.

Company Details

Name: FISCHER GARRISON FUND, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 19 Oct 2001 (23 years ago)
Date of dissolution: 05 Jan 2018
Entity Number: 2690615
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 767 THIRD AVENUE 38TH FL., NEW YORK, NY, United States, 10017

Central Index Key

CIK number Mailing Address Business Address Phone
1164912 767 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017 767 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017 2127594400

Filings since 2015-02-27

Form type D/A
File number 021-54471
Filing date 2015-02-27
File View File

Filings since 2014-03-06

Form type D/A
File number 021-54471
Filing date 2014-03-06
File View File

Filings since 2013-03-07

Form type D/A
File number 021-54471
Filing date 2013-03-07
File View File

Filings since 2012-03-07

Form type D/A
File number 021-54471
Filing date 2012-03-07
File View File

Filings since 2011-03-10

Form type D/A
File number 021-54471
Filing date 2011-03-10
File View File

Filings since 2010-03-11

Form type D/A
File number 021-54471
Filing date 2010-03-11
File View File

Filings since 2009-03-16

Form type D/A
File number 021-54471
Filing date 2009-03-16
File View File

Filings since 2008-06-25

Form type REGDEX/A
File number 021-54471
Filing date 2008-06-25
File View File

Filings since 2003-04-14

Form type REGDEX/A
File number 021-54471
Filing date 2003-04-14
File View File

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 767 THIRD AVENUE 38TH FL., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2001-11-13 2001-12-04 Name TENARX GARRISON FUND I, L.P.
2001-10-26 2001-11-13 Name GUARDIAN FUND, L.P.
2001-10-19 2001-10-26 Name ARGOS FUND, L.P.
2001-10-19 2008-01-09 Address 28 PRYER LANE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180105000449 2018-01-05 CERTIFICATE OF CANCELLATION 2018-01-05
080109000067 2008-01-09 CERTIFICATE OF CHANGE 2008-01-09
011226000075 2001-12-26 AFFIDAVIT OF PUBLICATION 2001-12-26
011226000079 2001-12-26 AFFIDAVIT OF PUBLICATION 2001-12-26
011204000663 2001-12-04 CERTIFICATE OF AMENDMENT 2001-12-04
011113000210 2001-11-13 CERTIFICATE OF AMENDMENT 2001-11-13
011026000621 2001-10-26 CERTIFICATE OF AMENDMENT 2001-10-26
011019000197 2001-10-19 CERTIFICATE OF LIMITED PARTNERSHIP 2001-10-19

Date of last update: 06 Feb 2025

Sources: New York Secretary of State