Search icon

SCHMUTTER, STRULL, FLEISCH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHMUTTER, STRULL, FLEISCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1986 (39 years ago)
Entity Number: 1118297
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O HALPERIN & HALPERIN, P.C., 18 EAST 48TH STREET SUITE 1001, NEW YORK, NY, United States, 10017
Principal Address: 80 MAIDEN LANE, SUITE 505, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SCHMUTTER, STRULL, FLEISCH, INC. DOS Process Agent C/O HALPERIN & HALPERIN, P.C., 18 EAST 48TH STREET SUITE 1001, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
KEITH PHILIPPS Chief Executive Officer 80 MAIDEN LANE, SUITE 505, NEW YORK, NY, United States, 10038

Form 5500 Series

Employer Identification Number (EIN):
133382255
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2009-02-23 2020-04-10 Address C/O TARTER KRINSKY & DROGIN, 1350 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-11-04 2020-04-10 Address 156 WILLIAM ST / SUITE 1104, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2004-11-04 2020-04-10 Address 156 WILLIAM ST / SUITE 1104, NEW YORK, NY, 10038, 2684, USA (Type of address: Principal Executive Office)
2004-11-04 2009-02-23 Address 156 WILLIAM SCHUTTER, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1992-10-23 2004-11-04 Address 156 WILLIAM STREET, NEW YORK, NY, 10038, 2684, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210121060109 2021-01-21 BIENNIAL STATEMENT 2020-10-01
200410060359 2020-04-10 BIENNIAL STATEMENT 2018-10-01
090223000523 2009-02-23 CERTIFICATE OF CHANGE 2009-02-23
041104002836 2004-11-04 BIENNIAL STATEMENT 2004-10-01
020923002736 2002-09-23 BIENNIAL STATEMENT 2002-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State