Name: | SCHILLER & ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1989 (36 years ago) |
Entity Number: | 1347557 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 950 THIRD AVENUE, FLOOR 11, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCHILLER & ASSOCIATES, P.C. | DOS Process Agent | 950 THIRD AVENUE, FLOOR 11, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CRAIG SCHILLER | Chief Executive Officer | 950 THIRD AVENUE, FLOOR 11, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-12 | 2023-10-12 | Address | 950 THIRD AVENUE, FLOOR 11, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2018-11-07 | 2023-10-12 | Address | 950 THIRD AVENUE, FLOOR 11, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2018-11-07 | 2023-10-12 | Address | 950 THIRD AVENUE, FLOOR 11, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-04-26 | 2018-11-07 | Address | 110 EAST 59TH ST, 25TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-02-26 | 2018-11-07 | Address | 110 EAST 59TH ST, 25TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2003-02-26 | 2018-11-07 | Address | 110 EAST 59TH ST, 25TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2002-10-31 | 2013-04-26 | Address | 110 EAST 59TH STREET, 25TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-10-06 | 2002-10-31 | Address | 342 MADISON AVE., SUITE 1800, NEW YORK, NY, 10173, USA (Type of address: Service of Process) |
1997-04-10 | 2003-02-26 | Address | 598 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1997-04-10 | 2003-02-26 | Address | 598 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231012001461 | 2023-10-12 | BIENNIAL STATEMENT | 2023-04-01 |
210401061072 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411061073 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
181107006719 | 2018-11-07 | BIENNIAL STATEMENT | 2017-04-01 |
130426002224 | 2013-04-26 | BIENNIAL STATEMENT | 2013-04-01 |
110421002855 | 2011-04-21 | BIENNIAL STATEMENT | 2011-04-01 |
090330002825 | 2009-03-30 | BIENNIAL STATEMENT | 2009-04-01 |
070416002881 | 2007-04-16 | BIENNIAL STATEMENT | 2007-04-01 |
050517002617 | 2005-05-17 | BIENNIAL STATEMENT | 2005-04-01 |
030325002311 | 2003-03-25 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State