Search icon

FISHER & COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
GARY A FISHER Chief Executive Officer 492-C CEDAR LANE, TEANECK, NJ, United States, 07666

DOS Process Agent

Name Role Address
FISHER & COMPANY, INC. DOS Process Agent 492-C CEDAR LANE, TEANECK, NJ, United States, 07666

Links between entities

Type:
Headquarter of
Company Number:
F07000001501
State:
FLORIDA
Type:
Headquarter of
Company Number:
0945735
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
133228956
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State