Name: | FISHER SIGNS AND SHIRTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Apr 2015 (10 years ago) |
Entity Number: | 4738292 |
ZIP code: | 11968 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1691 COUNTY RD 39 STE 3, SOUTHAMPTON, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1691 COUNTY RD 39 STE 3, SOUTHAMPTON, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
RONALD FISHER | Agent | 1691 COUNTY RD 39 STE 3, SOUTHAMPTON, NY, 11968 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-25 | 2023-05-22 | Address | 1691 COUNTY RD 39 STE 3, SOUTHAMPTON, NY, 11968, USA (Type of address: Registered Agent) |
2021-03-25 | 2023-05-22 | Address | 1691 COUNTY RD 39 STE 3, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
2017-04-07 | 2021-03-25 | Address | 1691 COUNTY RD 39, STE 3, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
2015-04-07 | 2021-03-25 | Address | 111 SYLVAN AVE, RIVERHEAD, NY, 11901, USA (Type of address: Registered Agent) |
2015-04-07 | 2017-04-07 | Address | 111 SYLVAN AVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230522002149 | 2023-05-22 | BIENNIAL STATEMENT | 2023-04-01 |
210405061469 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
210325000326 | 2021-03-25 | CERTIFICATE OF CHANGE | 2021-03-25 |
190404060212 | 2019-04-04 | BIENNIAL STATEMENT | 2019-04-01 |
170407006543 | 2017-04-07 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State