Name: | SCHUBERT'S SERVICE STATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1961 (63 years ago) |
Entity Number: | 143287 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 71 WEST MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCHUBERT'S SERVICE STATION, INC. | DOS Process Agent | 71 WEST MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
DAVID O. SCHUBERT | Chief Executive Officer | 71 WEST MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-30 | 2021-03-11 | Address | 18 SMITH LANE, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
1997-04-17 | 2016-11-30 | Address | 71 WEST MAIN STREET, SMITHTOWN, NY, 11787, 2603, USA (Type of address: Chief Executive Officer) |
1997-04-17 | 2016-11-30 | Address | 71 WEST MAIN STREET, SMITHTOWN, NY, 11787, 2603, USA (Type of address: Principal Executive Office) |
1997-04-17 | 2016-11-30 | Address | 71 WEST MAIN STREET, SMITHTOWN, NY, 11787, 2603, USA (Type of address: Service of Process) |
1961-12-14 | 1997-04-17 | Address | P.O. BOX 605, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210311060096 | 2021-03-11 | BIENNIAL STATEMENT | 2019-12-01 |
161130006311 | 2016-11-30 | BIENNIAL STATEMENT | 2015-12-01 |
140130002676 | 2014-01-30 | BIENNIAL STATEMENT | 2013-12-01 |
111228002728 | 2011-12-28 | BIENNIAL STATEMENT | 2011-12-01 |
091216002261 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State