Search icon

AMERICAN & SCHOEN MACHINERY COMPANY

Company Details

Name: AMERICAN & SCHOEN MACHINERY COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1991 (34 years ago)
Entity Number: 1563853
ZIP code: 12205
County: New York
Place of Formation: Delaware
Principal Address: 100 CUMMINGS CENTER, STE 140A, BEVERLY, MA, United States, 01915
Address: 187 Wolf Road, SUITE 101, Albany, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 Wolf Road, SUITE 101, Albany, NY, United States, 12205

Chief Executive Officer

Name Role Address
GENTIAN PASHAJ Chief Executive Officer 100 CUMMINGS CENTER, STE 140A, BEVERLY, MA, United States, 01915

History

Start date End date Type Value
2023-07-27 2023-07-27 Address 100 CUMMINGS CENTER, STE 140A, BEVERLY, MA, 01915, USA (Type of address: Chief Executive Officer)
2017-07-06 2023-07-27 Address 100 CUMMINGS CENTER, STE 140A, BEVERLY, MA, 01915, USA (Type of address: Chief Executive Officer)
2012-08-24 2023-07-27 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2012-08-24 2023-07-27 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2001-10-19 2017-07-06 Address 100 CUMMINGS CENTER, STE 144A, BEVERLY, MA, 01915, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230727004671 2023-07-27 BIENNIAL STATEMENT 2023-07-01
210721000911 2021-07-21 BIENNIAL STATEMENT 2021-07-21
190710060550 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170706006400 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150709006015 2015-07-09 BIENNIAL STATEMENT 2015-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State