Name: | M.H. FISHMAN CO. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1928 (97 years ago) |
Date of dissolution: | 02 Feb 1983 |
Entity Number: | 6671 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1979-07-24 | 2019-01-28 | Address | 277 PARK AVE, NE WYORK, NY, 10017, USA (Type of address: Registered Agent) |
1979-07-24 | 2019-01-28 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1957-03-11 | 1979-07-24 | Address | 225 FIFTH AVE., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1928-01-05 | 1957-03-11 | Address | 487 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210513101 | 2021-05-13 | ASSUMED NAME CORP INITIAL FILING | 2021-05-13 |
SR-143 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-142 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
A948644-2 | 1983-02-07 | CERTIFICATE OF TERMINATION | 1983-02-07 |
A947305-2 | 1983-02-02 | CERTIFICATE OF TERMINATION | 1983-02-02 |
A593161-2 | 1979-07-24 | CERTIFICATE OF AMENDMENT | 1979-07-24 |
55635 | 1957-03-11 | CERTIFICATE OF AMENDMENT | 1957-03-11 |
F867-54 | 1950-05-15 | CERTIFICATE OF AMENDMENT | 1950-05-15 |
F394-39 | 1928-01-05 | APPLICATION OF AUTHORITY | 1928-01-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11773959 | 0215000 | 1977-05-10 | 300 PARK AVENUE SOUTH, New York -Richmond, NY, 10010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11773678 | 0215000 | 1977-03-10 | 300 PARK AVE SOUTH, NY, 10010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1977-04-05 |
Abatement Due Date | 1977-04-08 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1977-04-05 |
Abatement Due Date | 1977-04-08 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1977-04-05 |
Abatement Due Date | 1977-04-08 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100106 D07 III |
Issuance Date | 1977-04-05 |
Abatement Due Date | 1977-04-08 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100106 E09 III |
Issuance Date | 1977-04-05 |
Abatement Due Date | 1977-04-08 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1977-04-05 |
Abatement Due Date | 1977-04-25 |
Nr Instances | 3 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1977-04-05 |
Abatement Due Date | 1977-04-08 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-04-05 |
Abatement Due Date | 1977-04-25 |
Nr Instances | 4 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State