SCHEUER INTERNATIONAL TRADING, INC.
Headquarter
Name: | SCHEUER INTERNATIONAL TRADING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1958 (67 years ago) |
Date of dissolution: | 10 Nov 2006 |
Entity Number: | 112066 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 20 WESTPORT RD, PO BOX 810, WILTON, CT, United States, 06897 |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH R FERRARA | Chief Executive Officer | 20 WESTPORT RD, WILTON, CT, United States, 06897 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-17 | 2006-07-11 | Address | 20 WESTPORT RD, PO BOX 810, WILTON, CT, 06897, 0810, USA (Type of address: Chief Executive Officer) |
1999-09-14 | 2005-07-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-14 | 2005-07-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-11-05 | 2002-07-17 | Address | 10 WESTPORT ROAD, PO BOX 810, WILTON, CT, 06897, 0810, USA (Type of address: Chief Executive Officer) |
1994-10-11 | 1997-11-05 | Address | 10 WESTPORT ROAD, PO BOX 810, WILTON, CT, 06897, 0810, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061110000486 | 2006-11-10 | CERTIFICATE OF MERGER | 2006-11-10 |
060711002593 | 2006-07-11 | BIENNIAL STATEMENT | 2006-07-01 |
050727000967 | 2005-07-27 | CERTIFICATE OF CHANGE | 2005-07-27 |
040908002642 | 2004-09-08 | BIENNIAL STATEMENT | 2004-07-01 |
020717002437 | 2002-07-17 | BIENNIAL STATEMENT | 2002-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State