Search icon

SCHUPF H. A. & CO., INC.

Company Details

Name: SCHUPF H. A. & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1989 (36 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1348695
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 101 EAST 52ND ST, NEW YORK, NY, United States, 10022
Address: 101 EAST 52ND ST, 25TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 300

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 EAST 52ND ST, 25TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
HENRI AXEL SCHUPF Chief Executive Officer 101 EST 52ND ST, NEW YORK, NY, United States, 10022

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000945762

Latest Filings

Form type:
SC 13G/A
Filing date:
1998-01-16
File:
Form type:
SC 13G
Filing date:
1997-02-04
File:
Form type:
SC 13G
Filing date:
1996-01-26
File:

History

Start date End date Type Value
1989-05-01 1990-01-18 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
1989-05-01 1997-06-11 Address 101 EST 52ND STREET, 25TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1745957 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
061207000852 2006-12-07 CERTIFICATE OF AMENDMENT 2006-12-07
970611002495 1997-06-11 BIENNIAL STATEMENT 1997-05-01
000044001607 1993-08-30 BIENNIAL STATEMENT 1993-05-01
921207002436 1992-12-07 BIENNIAL STATEMENT 1992-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State