FISHER & COMPANY, INC.
Headquarter
Name: | FISHER & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 1984 (41 years ago) |
Entity Number: | 937488 |
ZIP code: | 07666 |
County: | New York |
Place of Formation: | New York |
Address: | 492-C CEDAR LANE, TEANECK, NJ, United States, 07666 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY A FISHER | Chief Executive Officer | 492-C CEDAR LANE, TEANECK, NJ, United States, 07666 |
Name | Role | Address |
---|---|---|
FISHER & COMPANY, INC. | DOS Process Agent | 492-C CEDAR LANE, TEANECK, NJ, United States, 07666 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-09 | 2012-08-27 | Address | 230 WEST 41ST STREET, SUITE 1800, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-03-09 | 2012-08-27 | Address | 230 WEST 41ST STREET, SUITE 1800, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2007-03-09 | 2012-08-27 | Address | 230 WEST 41ST STREET, SUITE 1800, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2002-06-12 | 2007-03-09 | Address | 589 EIGHTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1995-04-18 | 2007-03-09 | Address | 915 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180910006204 | 2018-09-10 | BIENNIAL STATEMENT | 2018-08-01 |
160812006027 | 2016-08-12 | BIENNIAL STATEMENT | 2016-08-01 |
140814006093 | 2014-08-14 | BIENNIAL STATEMENT | 2014-08-01 |
120827006127 | 2012-08-27 | BIENNIAL STATEMENT | 2012-08-01 |
101001002760 | 2010-10-01 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State