ELIZABETH SCHIER, INC.

Name: | ELIZABETH SCHIER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1987 (38 years ago) |
Date of dissolution: | 29 Apr 2014 |
Entity Number: | 1222221 |
ZIP code: | 10916 |
County: | Orange |
Place of Formation: | New York |
Address: | 15 COOPER LANE, CAMPBELL HALL, NY, United States, 10916 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH OLIVER | Chief Executive Officer | 15 COOPER LANE, CAMPBELL HALL, NY, United States, 10916 |
Name | Role | Address |
---|---|---|
ELIZABETH OLIVER | DOS Process Agent | 15 COOPER LANE, CAMPBELL HALL, NY, United States, 10916 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-20 | 2007-12-18 | Address | 15 COOPER LANE, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer) |
1997-11-20 | 2007-12-18 | Address | 15 COOPER LANE, CAMPBELL HALL, NY, 10916, USA (Type of address: Principal Executive Office) |
1997-11-20 | 2007-12-18 | Address | 15 COOPER LANE, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process) |
1992-11-23 | 1997-11-20 | Address | RD #1, BOX 329, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer) |
1992-11-23 | 1997-11-20 | Address | RD #1, BOX 329, CAMPBELL HALL, NY, 10916, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140429000519 | 2014-04-29 | CERTIFICATE OF DISSOLUTION | 2014-04-29 |
131210002072 | 2013-12-10 | BIENNIAL STATEMENT | 2013-11-01 |
111128002827 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
100602002970 | 2010-06-02 | BIENNIAL STATEMENT | 2009-11-01 |
071218002913 | 2007-12-18 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State