Name: | HORNBLOWER FISCHER & CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1980 (45 years ago) |
Entity Number: | 643761 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 20 BROAD STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ERIMAR VON DER OSTEN | Chief Executive Officer | 20 BROAD STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 BROAD STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FREDERICK G. TATE, ESQ. | Agent | % ROGERS & WELLS, 200 PARK AVENUE, NEW YORK, NY, 10166 |
Start date | End date | Type | Value |
---|---|---|---|
1980-08-06 | 1993-08-03 | Address | 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040917002024 | 2004-09-17 | BIENNIAL STATEMENT | 2004-08-01 |
020814002076 | 2002-08-14 | BIENNIAL STATEMENT | 2002-08-01 |
980803002190 | 1998-08-03 | BIENNIAL STATEMENT | 1998-08-01 |
960821002551 | 1996-08-21 | BIENNIAL STATEMENT | 1996-08-01 |
930803002083 | 1993-08-03 | BIENNIAL STATEMENT | 1992-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State