30 SCHERMERHORN STREET CORP.

Name: | 30 SCHERMERHORN STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1986 (39 years ago) |
Entity Number: | 1053672 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 30 SCHERMERHORN STREET, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARIA LILLY | Chief Executive Officer | 30 SCHERMERHORN ST, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 SCHERMERHORN STREET, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-20 | 2001-12-18 | Address | 30 SCHERMERHORN ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1993-05-19 | 1998-01-20 | Address | 30 SCHERMERHORN STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1986-01-29 | 1994-01-19 | Address | 30 SCHERMERHORN ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140411002146 | 2014-04-11 | BIENNIAL STATEMENT | 2014-01-01 |
120326002789 | 2012-03-26 | BIENNIAL STATEMENT | 2012-01-01 |
100208002370 | 2010-02-08 | BIENNIAL STATEMENT | 2010-01-01 |
060207002986 | 2006-02-07 | BIENNIAL STATEMENT | 2006-01-01 |
011218002485 | 2001-12-18 | BIENNIAL STATEMENT | 2002-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State