Search icon

L. FISHMAN & SON, INC.

Company Details

Name: L. FISHMAN & SON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2016 (8 years ago)
Entity Number: 5050310
ZIP code: 12207
County: New York
Place of Formation: Maryland
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 6301 E. Lombard St, Baltimore, MD, United States, 21224

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ROBERT J. WAGNER Chief Executive Officer 6301 E. LOMBARD ST, BALTIMORE, MD, United States, 21224

Agent

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

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 6301 E. LOMBARD ST, BALTIMORE, MD, 21224, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 6301 E. LOMBARD STREET, BALTIMORE, MD, 21224, USA (Type of address: Chief Executive Officer)
2023-03-25 2024-12-02 Address 6301 E. LOMBARD STREET, BALTIMORE, MD, 21224, USA (Type of address: Chief Executive Officer)
2023-03-25 2023-03-25 Address 6301 E. LOMBARD STREET, BALTIMORE, MD, 21224, USA (Type of address: Chief Executive Officer)
2023-03-25 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-03-25 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-12-01 2023-03-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-19 2023-03-25 Address 6301 E. LOMBARD STREET, BALTIMORE, MD, 21224, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241202000292 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230325000818 2023-03-24 CERTIFICATE OF CHANGE BY ENTITY 2023-03-24
221214000134 2022-12-14 BIENNIAL STATEMENT 2022-12-01
201201062025 2020-12-01 BIENNIAL STATEMENT 2020-12-01
190619060261 2019-06-19 BIENNIAL STATEMENT 2018-12-01
SR-77215 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-77214 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161209000228 2016-12-09 APPLICATION OF AUTHORITY 2016-12-09

Date of last update: 07 Mar 2025

Sources: New York Secretary of State