Search icon

JENNIFER FISHER LLC

Company Details

Name: JENNIFER FISHER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2008 (17 years ago)
Entity Number: 3629098
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-03-19 2024-02-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-03-19 2024-02-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-02-05 2022-03-19 Address 103 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2014-07-15 2018-02-05 Address 103 FIFTH AVENUE 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2014-07-15 2022-03-19 Address 291 BROADWAY SUITE 1901, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2012-03-20 2014-07-15 Address 270 LAFAYETTE ST, STE 904, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2010-03-16 2012-03-20 Address 270 LAFAYETTE ST, STE 1206, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2008-02-08 2014-07-15 Address 25 NORTH MOORE ST #15B, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2008-02-08 2010-03-16 Address 25 NORTH MOORE ST #15B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240212002157 2024-02-12 BIENNIAL STATEMENT 2024-02-12
220527000313 2022-05-27 BIENNIAL STATEMENT 2022-02-01
220319000050 2022-03-18 CERTIFICATE OF CHANGE BY ENTITY 2022-03-18
200205060485 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180205006567 2018-02-05 BIENNIAL STATEMENT 2018-02-01
140715000310 2014-07-15 CERTIFICATE OF CHANGE 2014-07-15
140206006565 2014-02-06 BIENNIAL STATEMENT 2014-02-01
120320002636 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100316002084 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080723000396 2008-07-23 CERTIFICATE OF PUBLICATION 2008-07-23

Date of last update: 03 Feb 2025

Sources: New York Secretary of State