Search icon

FISHER 299 ASSOCIATES MANAGER CORP.

Print

Details

Entity Number 2677340

Status Active

NameFISHER 299 ASSOCIATES MANAGER CORP.

CountyNew York

Date of registration 04 Sep 2001 (23 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

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

Address ZIP code

Principal Address 299 PARK AVENUE, 42ND FL., NEW YORK, NY, United States, 10171

Principal Address ZIP code

DOS Process Agent

Name Role Address

FISHER 299 ASSOCIATES MANAGER CORP.

DOS Process Agent

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

Chief Executive Officer

Name Role Address

KENNETH FISHER

Chief Executive Officer

FISHER 299 ASSOCIATES MANAGER CORP., 299 PARK AVENUE, 42ND FL., NEW YORK, NY, United States, 10171

History

Start date End date Type Value

2023-09-27

2023-09-27

Address

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

2023-09-27

2023-09-27

Address

FISHER 299 ASSOCIATES MANAGER CORP., 299 PARK AVENUE, 42ND FL., NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)

2019-09-05

2023-09-27

Address

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

2019-09-05

2023-09-27

Address

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

2017-09-05

2019-09-05

Address

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

2017-09-05

2019-09-05

Address

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

2015-09-10

2017-09-05

Address

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

2015-09-10

2017-09-05

Address

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

2005-07-05

2015-09-10

Address

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

2005-07-05

2019-09-05

Address

299 PARK AVE, 42ND FLOOR, NEW YORK, NY, 10171, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

230927001182

2023-09-27

BIENNIAL STATEMENT

2023-09-01

210928001150

2021-09-28

BIENNIAL STATEMENT

2021-09-28

190905060471

2019-09-05

BIENNIAL STATEMENT

2019-09-01

170905007020

2017-09-05

BIENNIAL STATEMENT

2017-09-01

150910006134

2015-09-10

BIENNIAL STATEMENT

2015-09-01

131001002317

2013-10-01

BIENNIAL STATEMENT

2013-09-01

111005002223

2011-10-05

BIENNIAL STATEMENT

2011-09-01

090828002577

2009-08-28

BIENNIAL STATEMENT

2009-09-01

051206002862

2005-12-06

BIENNIAL STATEMENT

2005-09-01

050705002271

2005-07-05

BIENNIAL STATEMENT

2003-09-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts