Name: | MILAN SCHUSTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1955 (70 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 105713 |
ZIP code: | 10705 |
County: | New York |
Place of Formation: | New York |
Address: | 60 MCLEAN AVE, YONKERS, NY, United States, 10705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 MCLEAN AVE, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
NORMAN FRIED | Chief Executive Officer | 60 MCLEAN AVE, STE 200, YONKERS, NY, United States, 10705 |
Start date | End date | Type | Value |
---|---|---|---|
1986-01-09 | 1999-12-17 | Address | 500 5TH AVE, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
1974-11-07 | 1976-08-10 | Name | EVANSAN INTERNATIONAL, INC. |
1955-11-30 | 1974-11-07 | Name | MILAN SCHUSTER, INC. |
1955-11-30 | 1986-01-09 | Address | 261 SEAMAN AVE., NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2104819 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
051213002771 | 2005-12-13 | BIENNIAL STATEMENT | 2005-11-01 |
031030002843 | 2003-10-30 | BIENNIAL STATEMENT | 2003-11-01 |
011102002360 | 2001-11-02 | BIENNIAL STATEMENT | 2001-11-01 |
991217002127 | 1999-12-17 | BIENNIAL STATEMENT | 1999-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State