Name: | ARTHUR SCHMIDT & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1955 (70 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 102187 |
ZIP code: | 11050 |
County: | New York |
Place of Formation: | New York |
Address: | ONE RIDGEWAY RD, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE RIDGEWAY RD, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
JOAN M HARPER | Chief Executive Officer | ONE RIDGEWAY RD, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-08 | 2005-02-17 | Address | 302 MAIN STREET, PORT WASHINGTON, NY, 11050, 2707, USA (Type of address: Service of Process) |
2003-01-08 | 2005-02-17 | Address | 302 MAIN STREET, PORT WASHINGTON, NY, 11050, 2707, USA (Type of address: Chief Executive Officer) |
2003-01-08 | 2005-02-17 | Address | 302 MAIN STREET, PORT WASHINGTON, NY, 11050, 2707, USA (Type of address: Principal Executive Office) |
2001-01-08 | 2003-01-08 | Address | 342 MADISON AVE / #905, NEW YORK, NY, 10173, USA (Type of address: Principal Executive Office) |
1994-02-28 | 2003-01-08 | Address | ATTN: PRESIDENT, 342 MADISON AVENUE, NEW YORK, NY, 10173, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2104775 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
050217002440 | 2005-02-17 | BIENNIAL STATEMENT | 2005-01-01 |
030108002942 | 2003-01-08 | BIENNIAL STATEMENT | 2003-01-01 |
010108002179 | 2001-01-08 | BIENNIAL STATEMENT | 2001-01-01 |
990120002514 | 1999-01-20 | BIENNIAL STATEMENT | 1999-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State