Search icon

FISCHLER VENTURES, INC.

Company Details

Name: FISCHLER VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 2005 (20 years ago)
Date of dissolution: 28 Apr 2023
Entity Number: 3257620
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 5TH AVE, SUITE 3100, NEW YORK, NY, United States, 10036
Principal Address: 580 5TH AVE, #3100, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SERGE FISCHLER Agent SUITE 2206, 1212 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
FISCHLER VENTURES, INC. DOS Process Agent 580 5TH AVE, SUITE 3100, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SERGE FISCHLER Chief Executive Officer 580 5TH AVE, #3100, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2019-09-06 2023-07-27 Address 580 5TH AVE, SUITE 3100, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-09-28 2023-07-27 Address 580 5TH AVE, #3100, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-09-28 2019-09-06 Address 580 5TH AVE, #3100, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-08-28 2011-09-28 Address 1212 6TH AVE, 1003, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2007-10-30 2009-08-28 Address 80 VALENTINE'S LANE, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230727002503 2023-04-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-28
190906060337 2019-09-06 BIENNIAL STATEMENT 2019-09-01
170907006139 2017-09-07 BIENNIAL STATEMENT 2017-09-01
150902006316 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130913006102 2013-09-13 BIENNIAL STATEMENT 2013-09-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State