Search icon

GIVEN & SCHEICK, INC.

Company Details

Name: GIVEN & SCHEICK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1961 (64 years ago)
Date of dissolution: 14 Nov 2014
Entity Number: 139562
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 201 EAST MAIN ST, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 EAST MAIN ST, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
DORIS SCHAEFER Chief Executive Officer 201 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2009-07-08 2013-08-02 Address 201 EAST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1993-05-19 2009-07-08 Address 201 EAST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1993-05-19 2003-08-26 Address 201 EAST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1993-05-19 2003-08-26 Address 201 EAST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1961-07-14 1993-05-19 Address 550 ROUTE 111, HAUGGAUGE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141114000645 2014-11-14 CERTIFICATE OF DISSOLUTION 2014-11-14
130802002167 2013-08-02 BIENNIAL STATEMENT 2013-07-01
110818002425 2011-08-18 BIENNIAL STATEMENT 2011-07-01
090708002340 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070713002513 2007-07-13 BIENNIAL STATEMENT 2007-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State