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