Search icon

SCHRADER HOME INTERIORS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
CLYDE SCHRADER Chief Executive Officer 195 HEALY BLVD, CORNER PLAZA, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
CLYDE SCHRADER DOS Process Agent 195 HEALY BLVD, CORNER PLAZA, HUDSON, NY, United States, 12534

Form 5500 Series

Employer Identification Number (EIN):
141702590
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:

History

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)

Filings

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