Name: | FISCHBACH AND MOORE, INCORPORATED |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 18 Nov 1944 (80 years ago) |
Business ID: | 311389 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 675 CENTRAL AVENEW PROVIDENCE, NJ 7974 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
GLEN M BRONSTEIN | Vice President | 2 LINCOLN SQUARE APT 50, NEW YORK, NY 10023 |
Name | Role | Address |
---|---|---|
LORRAINE M ARNOLD | Secretary | 571 E NICHOLS DR, LITTLETON, CO 80122 |
Name | Role | Address |
---|---|---|
LORRAINE M ARNOLD | Treasurer | 571 E NICHOLS DR, LITTLETON, CO 80122 |
Name | Role | Address |
---|---|---|
CHARLES R SCHADER | Director | 3 CRESTWOOD ST, SYOSSET, NY 11791 |
Name | Role | Address |
---|---|---|
CHARLES R SCHADER | President | 3 CRESTWOOD ST, SYOSSET, NY 11791 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-03-09 | Revocation |
Notice to Dissolve/Revoke | Filed | 2000-12-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-07-19 | Annual Report |
Annual Report | Filed | 1999-04-07 | Annual Report |
Amendment Form | Filed | 1998-04-17 | Amendment |
Annual Report | Filed | 1998-04-17 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Amendment Form | Filed | 1997-04-10 | Amendment |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State