SCHMELZ BROS., INC.

Name: | SCHMELZ BROS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1962 (63 years ago) |
Date of dissolution: | 21 Oct 2021 |
Entity Number: | 148351 |
ZIP code: | 11385 |
County: | Kings |
Place of Formation: | New York |
Address: | 71-02 MYRTLE AVE., GLENDALE, NY, United States, 11385 |
Principal Address: | 71-02 MYRTLE AVE, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71-02 MYRTLE AVE., GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
KURT D SPROTTE | Chief Executive Officer | 71-02 MYRTLE AVE, GLENDALE, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-23 | 2016-06-01 | Address | 71-02 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office) |
2002-05-23 | 2022-04-24 | Address | 71-02 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
1998-06-10 | 2022-04-24 | Address | 71-02 MYRTLE AVE., GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
1998-06-10 | 2002-05-23 | Address | 71-02 MYRTLE AVE., GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
1998-06-10 | 2002-05-23 | Address | 71-02 MYRTLE AVE., GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220424000546 | 2021-10-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-21 |
200616060035 | 2020-06-16 | BIENNIAL STATEMENT | 2020-06-01 |
180605007020 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160601007026 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140613006025 | 2014-06-13 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State