Entity Number 2677340
Status Active
NameFISHER 299 ASSOCIATES MANAGER CORP.
CountyNew York
Date of registration 04 Sep 2001 (23 years ago) 04 Sep 2001
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
FISHER 299 ASSOCIATES MANAGER CORP.
DOS Process Agent
ATTN: GENERAL COUNSEL, 299 PARK AVENUE, 42ND FL., NEW YORK, NY, United States, 10171
KENNETH FISHER
Chief Executive Officer
FISHER 299 ASSOCIATES MANAGER CORP., 299 PARK AVENUE, 42ND FL., NEW YORK, NY, United States, 10171
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)
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