DUANE M. FISHER, INC.

Name: | DUANE M. FISHER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1984 (41 years ago) |
Entity Number: | 892799 |
ZIP code: | 14489 |
County: | Wayne |
Place of Formation: | New York |
Address: | 12 WILLIAM ST, PO BOX 376, LYONS, NY, United States, 14489 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER MADDOCK | Chief Executive Officer | 12 WILLIAM ST, PO BOX 376, LYONS, NY, United States, 14489 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 WILLIAM ST, PO BOX 376, LYONS, NY, United States, 14489 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-11 | 2010-03-17 | Address | 3819A S MAIN ST, PO BOX 300, MARION, NY, 14505, 0300, USA (Type of address: Service of Process) |
2006-05-11 | 2010-03-17 | Address | 3819A S MAIN ST, PO BOX 300, MARION, NY, 14505, 0300, USA (Type of address: Chief Executive Officer) |
2006-05-11 | 2010-03-17 | Address | 3819A S MAIN ST, PO BOX 300, MARION, NY, 14505, 0300, USA (Type of address: Principal Executive Office) |
2002-04-12 | 2006-05-11 | Address | 23 ASHLEY STREET, LYONS, NY, 14489, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 2006-05-11 | Address | 3792 MILL STREET PO BOX 300, MARION, NY, 14505, 0300, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140808002112 | 2014-08-08 | BIENNIAL STATEMENT | 2014-02-01 |
100317002752 | 2010-03-17 | BIENNIAL STATEMENT | 2010-02-01 |
080219002007 | 2008-02-19 | BIENNIAL STATEMENT | 2008-02-01 |
060511002883 | 2006-05-11 | BIENNIAL STATEMENT | 2006-02-01 |
040205002032 | 2004-02-05 | BIENNIAL STATEMENT | 2004-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State