Entity Name: | FISHER ISLAND CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 31 May 1994 (31 years ago) |
Date of dissolution: | 23 Jan 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Jan 2004 (21 years ago) |
Document Number: | F94000002852 |
FEI/EIN Number | 22-3282832 |
Address: | 550 BROAD STREET, SUITE 606, NEWARK, NJ 07102-4583 |
Mail Address: | 550 BROAD STREET, SUITE 606, NEWARK, NJ 07102-4583 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
CASCIANO, FRANK D. | VPGC | 550, BROAD STREET NEWARK, NJ 07102-4517 |
Name | Role | Address |
---|---|---|
WOHLRAB, ERIC P | Vice President | 550 BROAD STREET, NEWARK, NJ 07102-4517 |
LOEB, CURTIS | Vice President | 550 BROAD STREET, NEWARK, NJ 07102-4583 |
Name | Role | Address |
---|---|---|
CASCIANO, FRANK D | President | 550 BROAD STREET, NEWARK, NJ 07102-4583 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-01-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-23 | 550 BROAD STREET, SUITE 606, NEWARK, NJ 07102-4583 | No data |
CHANGE OF MAILING ADDRESS | 2004-01-23 | 550 BROAD STREET, SUITE 606, NEWARK, NJ 07102-4583 | No data |
NAME CHANGE AMENDMENT | 1995-04-24 | FISHER ISLAND CORPORATION | No data |
Name | Date |
---|---|
Withdrawal | 2004-01-23 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-02-11 |
ANNUAL REPORT | 2001-03-12 |
ANNUAL REPORT | 2000-01-18 |
ANNUAL REPORT | 1999-03-01 |
ANNUAL REPORT | 1998-02-12 |
ANNUAL REPORT | 1997-02-03 |
ANNUAL REPORT | 1996-03-11 |
ANNUAL REPORT | 1995-04-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State