FLETCHER, SIBELL & MIGATZ, P.C.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 BAYVIEW AVENUE, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
JAMES H. FLETCHER | Chief Executive Officer | 22 BAYVIEW AVENUE, MANHASSET, NY, United States, 11030 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State