Name: | SCHNELLER REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1991 (34 years ago) |
Date of dissolution: | 29 Aug 2007 |
Entity Number: | 1502163 |
ZIP code: | 12443 |
County: | Ulster |
Place of Formation: | New York |
Address: | 237 DUG HILL ROAD, HURLEY, NY, United States, 12443 |
Principal Address: | 237 DUG HILL RD, HURLEY, NY, United States, 12443 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SCHNELLER | Chief Executive Officer | 237 DUG HILL RD, HURLEY, NY, United States, 12443 |
Name | Role | Address |
---|---|---|
ROBERT SCHNELLER | DOS Process Agent | 237 DUG HILL ROAD, HURLEY, NY, United States, 12443 |
Start date | End date | Type | Value |
---|---|---|---|
1991-01-16 | 1997-02-19 | Address | 237 DUG HILL ROAD, HURLEY, NY, 12443, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070829000027 | 2007-08-29 | CERTIFICATE OF DISSOLUTION | 2007-08-29 |
070131002842 | 2007-01-31 | BIENNIAL STATEMENT | 2007-01-01 |
050209002196 | 2005-02-09 | BIENNIAL STATEMENT | 2005-01-01 |
030207002003 | 2003-02-07 | BIENNIAL STATEMENT | 2003-01-01 |
010126002042 | 2001-01-26 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State