Search icon

FISCHER ENTERPRISES, INC.

Print

Details

Entity Number 1911360

Status Active

NameFISCHER ENTERPRISES, INC.

CountyWestchester

Date of registration 10 Apr 1995 (29 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 112 SUCCABORNE RD, BEDFORD HILLS, NY, United States, 10507

Principal Address ZIP code 10507

Address 112 SUCCABONE RD, BEDFORD HILLS, NY, United States, 10507

Address ZIP code 10507

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address

MICHAEL FISCHER

Chief Executive Officer

112 SUCCABONE RD, BEDFORD HILLS, NY, United States, 10507

DOS Process Agent

Name Role Address

MICHAEL FISCHER

DOS Process Agent

112 SUCCABONE RD, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value

1999-07-01

2001-06-25

Address

44 BROOKFARM RD., BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)

1999-07-01

2001-06-25

Address

44 BROOKFARM RD., BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)

1999-07-01

2001-06-25

Address

44 BROOKFARM RD., BEDFORD, NY, 10506, USA (Type of address: Service of Process)

1997-05-05

1999-07-01

Address

COPLEY COURT, APT. 12, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)

1997-05-05

1999-07-01

Address

342 MADISON AVENUE, SUITE 1800, NEW YORK, NY, 10173, USA (Type of address: Service of Process)

1997-05-05

1999-07-01

Address

COPLEY COURT, APT. 12, BRIARCLIFF, NY, 10510, USA (Type of address: Principal Executive Office)

1995-04-10

1997-05-05

Address

ATT: WALLACE J. BORKER, ESQ., 444 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

130417002085

2013-04-17

BIENNIAL STATEMENT

2013-04-01

110426002744

2011-04-26

BIENNIAL STATEMENT

2011-04-01

090504002194

2009-05-04

BIENNIAL STATEMENT

2009-04-01

070418002953

2007-04-18

BIENNIAL STATEMENT

2007-04-01

050512002387

2005-05-12

BIENNIAL STATEMENT

2005-04-01

030403002448

2003-04-03

BIENNIAL STATEMENT

2003-04-01

010625002034

2001-06-25

BIENNIAL STATEMENT

2001-04-01

990701002391

1999-07-01

BIENNIAL STATEMENT

1999-04-01

970505002078

1997-05-05

BIENNIAL STATEMENT

1997-04-01

960214000473

1996-02-14

CERTIFICATE OF AMENDMENT

1996-02-14

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts