Name: | SCHEINER MANUFACTURING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1962 (63 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 150268 |
ZIP code: | 11241 |
County: | Kings |
Place of Formation: | New York |
Address: | 16 COURT ST., BROOKLYN, NY, United States, 11241 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% RALPH SHERMAN | DOS Process Agent | 16 COURT ST., BROOKLYN, NY, United States, 11241 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C284753-1 | 2000-02-14 | ASSUMED NAME CORP DISCONTINUANCE | 2000-02-14 |
DP-816528 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
B767082-3 | 1989-04-17 | ASSUMED NAME CORP INITIAL FILING | 1989-04-17 |
B310683-4 | 1986-01-15 | CERTIFICATE OF MERGER | 1986-01-15 |
A345808-4 | 1976-09-30 | CERTIFICATE OF MERGER | 1976-09-30 |
341386 | 1962-08-31 | CERTIFICATE OF INCORPORATION | 1962-08-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
698662 | 0214700 | 1984-12-06 | 42 LAMAR STREET PO BOX 1281, WEST BABYLON, NY, 11704 | |||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State