SCHELLINGER & ASSOCIATES, INC.

Name: | SCHELLINGER & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1989 (36 years ago) |
Entity Number: | 1367986 |
ZIP code: | 13221 |
County: | Onondaga |
Place of Formation: | New York |
Address: | MONY TOWER I, PO BOX 4976, SYRACUSE, NY, United States, 13221 |
Principal Address: | 109 S WARREN ST, STATE TOWER BLDG STE 714, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HANCOCK & ESTABROOK | DOS Process Agent | MONY TOWER I, PO BOX 4976, SYRACUSE, NY, United States, 13221 |
Name | Role | Address |
---|---|---|
WILLIAM V SCHELLINGER | Chief Executive Officer | 5200 BROCKWAY LANE, FAYETTEVILLE, NY, United States, 13066 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-09 | 2003-07-01 | Address | 204 E. JEFFERSON STREET, P.O. BOX 1384, SYRACUSE, NY, 13202, 1384, USA (Type of address: Principal Executive Office) |
1993-04-15 | 1999-08-09 | Address | 227 WEST FAYETTE STREET, PO BOX 1384, SYRACUSE, NY, 13201, 1384, USA (Type of address: Principal Executive Office) |
1993-04-15 | 2025-04-02 | Address | 5200 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
1993-04-15 | 2025-04-02 | Address | MONY TOWER I, PO BOX 4976, SYRACUSE, NY, 13221, USA (Type of address: Service of Process) |
1989-07-12 | 1993-04-15 | Address | MONY TOWER I, PO BOX 4976, SYRACUSE, NY, 13221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402000836 | 2025-03-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-11 |
050916002191 | 2005-09-16 | BIENNIAL STATEMENT | 2005-07-01 |
030701002089 | 2003-07-01 | BIENNIAL STATEMENT | 2003-07-01 |
010717002767 | 2001-07-17 | BIENNIAL STATEMENT | 2001-07-01 |
990809002583 | 1999-08-09 | BIENNIAL STATEMENT | 1999-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State