SCHUMACHER SYSTEMS, INC.

Name: | SCHUMACHER SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1990 (35 years ago) |
Entity Number: | 1486465 |
ZIP code: | 12723 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 1043 COUNTY ROUTE 164, CALLICOON, NY, United States, 12723 |
Principal Address: | 1043 COUNTY RD 164, CALLICOON, NY, United States, 12723 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KORI ALLEN | Chief Executive Officer | 1043 COUNTY ROUTE 164, CALLICCON, NY, United States, 12723 |
Name | Role | Address |
---|---|---|
SCHUMACHER SYSTEMS, INC. | DOS Process Agent | 1043 COUNTY ROUTE 164, CALLICOON, NY, United States, 12723 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-14 | 2020-11-04 | Address | 1043 COUNTY ROUTE 164, CALLICOON, NY, 12723, USA (Type of address: Service of Process) |
2000-11-16 | 2020-09-14 | Address | 1043 COUNTY RD 164, CALLICOON, NY, 12723, USA (Type of address: Service of Process) |
2000-11-16 | 2020-08-26 | Address | 1043 COUNTY RD 164, CALLICOON, NY, 12723, USA (Type of address: Chief Executive Officer) |
1996-11-19 | 2000-11-16 | Address | 1087 COUNTY RD 164, CALLICOON, NY, 12723, USA (Type of address: Principal Executive Office) |
1996-11-19 | 2000-11-16 | Address | 1087 COUNTY RD 164, CALLICOON, NY, 12723, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201104061128 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
200914000420 | 2020-09-14 | CERTIFICATE OF CHANGE | 2020-09-14 |
200826002013 | 2020-08-26 | AMENDMENT TO BIENNIAL STATEMENT | 2020-11-01 |
181106006397 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
160527002001 | 2016-05-27 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State