Name: | SCHRADER HOME INTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1988 (37 years ago) |
Date of dissolution: | 16 Sep 2015 |
Entity Number: | 1234512 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | New York |
Address: | 195 HEALY BLVD, CORNER PLAZA, HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLYDE SCHRADER | Chief Executive Officer | 195 HEALY BLVD, CORNER PLAZA, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
CLYDE SCHRADER | DOS Process Agent | 195 HEALY BLVD, CORNER PLAZA, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-07 | 2006-03-20 | Address | 195 HEALY BLVD., HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
1998-02-23 | 2000-03-07 | Address | 1219 RTE 9, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
1998-02-23 | 2006-03-20 | Address | 195 HEALY BLVD, CORNER PLAZA, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
1993-04-16 | 2006-03-20 | Address | CORNER PLAZA, HEALY BOULEVARD, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office) |
1993-04-16 | 1998-02-23 | Address | RD 3, BOX 92A, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150916000549 | 2015-09-16 | CERTIFICATE OF DISSOLUTION | 2015-09-16 |
120307002553 | 2012-03-07 | BIENNIAL STATEMENT | 2012-02-01 |
080226002664 | 2008-02-26 | BIENNIAL STATEMENT | 2008-02-01 |
060320002631 | 2006-03-20 | BIENNIAL STATEMENT | 2006-02-01 |
040213002252 | 2004-02-13 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State