Name: | FISCHER & MILLER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1934 (91 years ago) |
Entity Number: | 47638 |
ZIP code: | 10606 |
County: | Westchester |
Place of Formation: | New York |
Address: | 85 WESTMORELAND AVENUE, WHITE PLAINS, NY, United States, 10606 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
CARLTON FISCHER | Chief Executive Officer | 85 WESTMORELAND AVENUE, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85 WESTMORELAND AVENUE, WHITE PLAINS, NY, United States, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
1985-12-10 | 1993-09-17 | Address | 85 WESTMORELAND AVE., WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
1934-12-14 | 1985-12-10 | Address | 14 WARBURTON AVE., YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121001002447 | 2012-10-01 | BIENNIAL STATEMENT | 2012-09-01 |
080924002726 | 2008-09-24 | BIENNIAL STATEMENT | 2008-09-01 |
061017002761 | 2006-10-17 | BIENNIAL STATEMENT | 2006-09-01 |
041102002944 | 2004-11-02 | BIENNIAL STATEMENT | 2004-09-01 |
020827002812 | 2002-08-27 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State