Search icon

1345 FEE MANAGER CORP.

Print

Details

Entity Number 2539680

Status Active

Name1345 FEE MANAGER CORP.

CountyNew York

Date of registration 07 Aug 2000 (24 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 299 PARK AVENUE, 42ND FLOOR, ATTN: GENERAL COUNSEL, NEW YORK, NY, United States, 10171

Address ZIP code

Principal Address 1345 FEE MANAGER CORP., 299 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, United States, 10171

Principal Address ZIP code

Chief Executive Officer

Name Role Address

KENNETH FISHER

Chief Executive Officer

299 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, United States, 10171

DOS Process Agent

Name Role Address

1345 FEE MANAGER CORP.

DOS Process Agent

299 PARK AVENUE, 42ND FLOOR, ATTN: GENERAL COUNSEL, NEW YORK, NY, United States, 10171

History

Start date End date Type Value

2024-08-16

2024-08-16

Address

299 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)

2020-08-17

2024-08-16

Address

299 PARK AVENUE, 42ND FLOOR, ATTN: GENERAL COUNSEL, NEW YORK, NY, 10171, USA (Type of address: Service of Process)

2020-08-17

2024-08-16

Address

299 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)

2018-08-01

2020-08-17

Address

299 PARK AVENUE, 42ND FL, NEW YORK, NY, 10171, USA (Type of address: Service of Process)

2018-08-01

2020-08-17

Address

C/O FISHER BROTHERS, 299 PARK AVE, 42ND FL, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)

2016-08-05

2018-08-01

Address

299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process)

2014-08-04

2016-08-05

Address

299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process)

2010-07-09

2018-08-01

Address

C/O FISHER BROTHERS, 299 PARK AVE, 42ND FLR, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)

2005-07-01

2010-07-09

Address

C/O FISHER BROTHERS, 299 PARK AVE, 42ND FL, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)

2000-08-07

2014-08-04

Address

ATTN: MARTIN L. EDELMAN, ESQ., 75 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240816000921

2024-08-16

BIENNIAL STATEMENT

2024-08-16

220810001600

2022-08-10

BIENNIAL STATEMENT

2022-08-01

200817060235

2020-08-17

BIENNIAL STATEMENT

2020-08-01

180801007237

2018-08-01

BIENNIAL STATEMENT

2018-08-01

160805006117

2016-08-05

BIENNIAL STATEMENT

2016-08-01

140804006834

2014-08-04

BIENNIAL STATEMENT

2014-08-01

120817002240

2012-08-17

BIENNIAL STATEMENT

2012-08-01

100709002915

2010-07-09

BIENNIAL STATEMENT

2010-08-01

060811002641

2006-08-11

BIENNIAL STATEMENT

2006-08-01

050701002747

2005-07-01

BIENNIAL STATEMENT

2004-08-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts