FISHER MARANTZ STONE, INC.

Name: | FISHER MARANTZ STONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1971 (54 years ago) |
Entity Number: | 310492 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 22 WEST 19TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES STONE | Chief Executive Officer | 22 WEST 19TH ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 WEST 19TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-09 | 2024-01-09 | Address | 22 WEST 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2024-01-09 | Address | 22 WEST 19TH ST, NEW YORK, NY, 10011, 5606, USA (Type of address: Chief Executive Officer) |
2005-09-12 | 2024-01-09 | Address | 22 WEST 19TH ST, NEW YORK, NY, 10011, 5606, USA (Type of address: Chief Executive Officer) |
2001-11-02 | 2005-09-12 | Address | 22 WEST 19TH STREET, 6TH FLOOR, NEW YORK, NY, 10011, 5606, USA (Type of address: Chief Executive Officer) |
2001-11-02 | 2024-01-09 | Address | 22 WEST 19TH STREET, 6TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109000650 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
131002006278 | 2013-10-02 | BIENNIAL STATEMENT | 2013-07-01 |
110722002935 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
090717002390 | 2009-07-17 | BIENNIAL STATEMENT | 2009-07-01 |
070725002660 | 2007-07-25 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State