Name: | SCHICK ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 29 Jun 1961 (64 years ago) |
Entity Number: | 139177 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
CT CORP. SYSTEM | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1976-12-15 | 2017-05-16 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1964-01-28 | 1976-12-15 | Address | 120 BROADWAY, NEW YORK, NY, USA (Type of address: Registered Agent) |
1964-01-28 | 1976-12-15 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
1961-06-29 | 1964-01-28 | Address | 680 FIFTH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20181219008 | 2018-12-19 | ASSUMED NAME CORP AMENDMENT | 2018-12-19 |
170516000501 | 2017-05-16 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-05-16 |
B753146-2 | 1989-03-15 | ASSUMED NAME CORP INITIAL FILING | 1989-03-15 |
A363074-2 | 1976-12-15 | CERTIFICATE OF AMENDMENT | 1976-12-15 |
434678 | 1964-05-05 | CERTIFICATE OF AMENDMENT | 1964-05-05 |
418237 | 1964-01-28 | CERTIFICATE OF AMENDMENT | 1964-01-28 |
276279 | 1961-06-29 | APPLICATION OF AUTHORITY | 1961-06-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State