Name: | ARTHUR W. SCHUSTER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1962 (63 years ago) |
Date of dissolution: | 06 Jul 2006 |
Entity Number: | 148581 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Address: | 39 SHADOW PINES DR, PENFIELD, NY, United States, 14526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 SHADOW PINES DR, PENFIELD, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
ARTHUR W SCHUSTER | Chief Executive Officer | 39 SHADOW PINES DR, PENFIELD, NY, United States, 14526 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-01 | 2000-08-31 | Address | 642 KREAG ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 2000-08-31 | Address | 642 KREAG ROAD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
1993-04-01 | 2000-08-31 | Address | 642 KREAG ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
1989-01-06 | 1993-04-01 | Address | 642 KREAG RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
1986-11-12 | 1989-01-06 | Address | 110 ALLENS CREEK ROAD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060706000836 | 2006-07-06 | CERTIFICATE OF DISSOLUTION | 2006-07-06 |
060605002073 | 2006-06-05 | BIENNIAL STATEMENT | 2006-06-01 |
040630002348 | 2004-06-30 | BIENNIAL STATEMENT | 2004-06-01 |
020611002272 | 2002-06-11 | BIENNIAL STATEMENT | 2002-06-01 |
000831002640 | 2000-08-31 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State