Search icon

THE FLEISCHMANN CORPORATION

Headquarter

Company Details

Name: THE FLEISCHMANN CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1929 (96 years ago)
Date of dissolution: 28 Nov 2003
Entity Number: 7875
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 7 CAMPUS DRIVE, PARSIPPANY, NJ, United States, 07054
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
LAWRENCE KLEINBERG Chief Executive Officer 7 CAMPUS DRIVE, PARSIPPANY, NJ, United States, 07054

Agent

Name Role
Registered Agent Revoked Agent

Links between entities

Type:
Headquarter of
Company Number:
803633
State:
FLORIDA

History

Start date End date Type Value
1997-04-03 2001-03-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-03 2001-03-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-05-15 1997-04-03 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-05-15 1997-04-03 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1987-07-06 1995-05-15 Address COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
031128000399 2003-11-28 CERTIFICATE OF TERMINATION 2003-11-28
010326000574 2001-03-26 CERTIFICATE OF CHANGE 2001-03-26
970403000539 1997-04-03 CERTIFICATE OF CHANGE 1997-04-03
950515000598 1995-05-15 CERTIFICATE OF CHANGE 1995-05-15
C212294-2 1994-06-28 ASSUMED NAME CORP INITIAL FILING 1994-06-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State