Name: | FISK INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1979 (45 years ago) |
Entity Number: | 530043 |
ZIP code: | 10962 |
County: | Rockland |
Place of Formation: | New York |
Address: | 527 RTE 303, ORANGEBURG, NY, United States, 10962 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN ADLER | Chief Executive Officer | 400 E 56TH ST, APT 24D, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 527 RTE 303, ORANGEBURG, NY, United States, 10962 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-12 | 2000-02-01 | Address | 14 YALE DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1993-01-12 | 2000-02-01 | Address | 339 MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
1993-01-12 | 2000-02-01 | Address | 339 MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1979-12-10 | 1993-01-12 | Address | 14 YALE DR, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160418035 | 2016-04-18 | ASSUMED NAME LLC INITIAL FILING | 2016-04-18 |
031121002377 | 2003-11-21 | BIENNIAL STATEMENT | 2003-12-01 |
020109002143 | 2002-01-09 | BIENNIAL STATEMENT | 2001-12-01 |
000201002518 | 2000-02-01 | BIENNIAL STATEMENT | 1999-12-01 |
980204002233 | 1998-02-04 | BIENNIAL STATEMENT | 1997-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State