Search icon

FISHER & SEIDNER, P. C.

Company Details

Name: FISHER & SEIDNER, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jul 1980 (45 years ago)
Entity Number: 641611
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 403 DEER PARK AVE, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN SEIDNER Chief Executive Officer 403 DEER PARK AVE, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
STEPHEN SEIDNER DOS Process Agent 403 DEER PARK AVE, BABYLON, NY, United States, 11702

History

Start date End date Type Value
1996-07-15 1998-07-08 Address 403 DEER PARK AVE, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
1996-07-15 1998-07-08 Address 6 WINMERE PLACE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1996-07-15 1998-07-08 Address 403 DEER PARK AVE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1993-02-24 1996-07-15 Address 406 DEER PARK AVE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1993-02-24 1996-07-15 Address 403 DEER PARK AVE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1993-02-24 1996-07-15 Address 403 DEER PARK AVE, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
1980-07-28 1993-02-24 Address 403 DEER PARK AVE., BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080708003057 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060614002059 2006-06-14 BIENNIAL STATEMENT 2006-07-01
040723002665 2004-07-23 BIENNIAL STATEMENT 2004-07-01
020613002224 2002-06-13 BIENNIAL STATEMENT 2002-07-01
000706002414 2000-07-06 BIENNIAL STATEMENT 2000-07-01
980708002403 1998-07-08 BIENNIAL STATEMENT 1998-07-01
960715002280 1996-07-15 BIENNIAL STATEMENT 1996-07-01
930224003109 1993-02-24 BIENNIAL STATEMENT 1992-07-01
A686638-5 1980-07-28 CERTIFICATE OF INCORPORATION 1980-07-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State