Name: | HILL & FISCHER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1974 (51 years ago) |
Entity Number: | 333821 |
ZIP code: | 13210 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1117 EAST GENESEE ST, SYRACUSE, NY, United States, 13210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1117 EAST GENESEE ST, SYRACUSE, NY, United States, 13210 |
Name | Role | Address |
---|---|---|
SETH A FISCHER | Chief Executive Officer | 1117 EAST GENESEE ST, SYRACUSE, NY, United States, 13210 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-27 | 2012-02-02 | Address | 1117 EAST GENESEE ST, SYRACUSE, NY, 13210, 1911, USA (Type of address: Chief Executive Officer) |
1993-05-03 | 1998-01-27 | Address | 4906 TANGLEWOOD LANE, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
1993-05-03 | 2012-02-02 | Address | 1117 EAST GENESEE STREET, SYRACUSE, NY, 13210, 1911, USA (Type of address: Service of Process) |
1993-05-03 | 2012-02-02 | Address | 1117 EAST GENESEE STREET, SYRACUSE, NY, 13210, 1911, USA (Type of address: Principal Executive Office) |
1987-04-20 | 1993-05-03 | Address | 444 E. GENESEE ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140115002115 | 2014-01-15 | BIENNIAL STATEMENT | 2014-01-01 |
120202002025 | 2012-02-02 | BIENNIAL STATEMENT | 2012-01-01 |
100119002161 | 2010-01-19 | BIENNIAL STATEMENT | 2010-01-01 |
080111002077 | 2008-01-11 | BIENNIAL STATEMENT | 2008-01-01 |
060201003251 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State