Search icon

FISCHER & CO., L.P.

Company Details

Name: FISCHER & CO., L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 05 Dec 2001 (23 years ago)
Date of dissolution: 27 Dec 2024
Entity Number: 2705742
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 767 THIRD AVENUE, 38TH FL., NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FISCHER & CO., L.P. 401-K PENSION PLAN 2010 134194595 2011-05-10 FISCHER & CO., L.P. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 522110
Sponsor’s telephone number 2127594400
Plan sponsor’s address 767 THIRD AVENUE, 39TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 134194595
Plan administrator’s name FISCHER & CO., L.P.
Plan administrator’s address 767 THIRD AVENUE, 39TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2127594400

Signature of

Role Plan administrator
Date 2011-05-10
Name of individual signing ALAN FISCHER

DOS Process Agent

Name Role Address
C/O FISCHER & CO., LLC DOS Process Agent 767 THIRD AVENUE, 38TH FL., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2008-03-13 2025-01-08 Address 767 THIRD AVENUE, 38TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-12-05 2008-03-13 Address ATTN: JEFFREY FISCHER, 28 PRYER LANE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108003803 2024-12-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-27
080313000175 2008-03-13 CERTIFICATE OF AMENDMENT 2008-03-13
071019000137 2007-10-19 CERTIFICATE OF PUBLICATION 2007-10-19
011205000741 2001-12-05 CERTIFICATE OF LIMITED PARTNERSHIP 2001-12-05

Date of last update: 06 Feb 2025

Sources: New York Secretary of State