Search icon

FLETCHER, SIBELL & MIGATZ, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FLETCHER, SIBELL & MIGATZ, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 29 Nov 1974 (51 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 356986
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 22 BAYVIEW AVENUE, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 BAYVIEW AVENUE, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
JAMES H. FLETCHER Chief Executive Officer 22 BAYVIEW AVENUE, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
1997-03-17 1998-09-03 Name FLETCHER, SIBELL, MIGATZ & MULRY, P.C.
1996-01-19 1997-03-17 Name FLETCHER, SIBELL, MIGATZ, BURNS & MULRY, P.C.
1993-12-22 1996-01-19 Name FLETCHER, SIBELL, MIGATZ & BURNS, P.C.
1993-01-25 1993-11-01 Address 22 BAYVIEW AVENUE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1993-01-25 1993-11-01 Address 22 BAYVIEW AVENUE, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20110323078 2011-03-23 ASSUMED NAME CORP INITIAL FILING 2011-03-23
DP-1702319 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
981102002428 1998-11-02 BIENNIAL STATEMENT 1998-11-01
980903000184 1998-09-03 CERTIFICATE OF AMENDMENT 1998-09-03
970317000348 1997-03-17 CERTIFICATE OF AMENDMENT 1997-03-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State