Search icon

SCHERTZ REALTY, INC.

Company Details

Name: SCHERTZ REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1991 (33 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1594843
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 88 MARGARET AVENUE, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAROLD SCHERTZ DOS Process Agent 88 MARGARET AVENUE, LAWRENCE, NY, United States, 11559

Chief Executive Officer

Name Role Address
HAROLD SCHERTZ Chief Executive Officer 88 MARGARET AVENUE, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
1997-12-09 2000-08-18 Address 92 WASHINGTON AVE., CEDARHURST, NY, 11576, USA (Type of address: Service of Process)
1997-12-09 2000-08-18 Address 92 WASHINGTON AVE., CEDARHURST, NY, 11576, USA (Type of address: Principal Executive Office)
1997-12-09 2000-08-18 Address 92 WASHINGTON AVE., CEDARHURST, NY, 11576, USA (Type of address: Chief Executive Officer)
1993-12-23 1997-12-09 Address 123 GROVE AVENUE, CEDARHURST, NY, 11516, 0126, USA (Type of address: Principal Executive Office)
1993-12-23 1997-12-09 Address 123 GROVE AVENUE, CEDARHURST, NY, 11516, 0126, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1722791 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000818002395 2000-08-18 BIENNIAL STATEMENT 1999-12-01
971209002273 1997-12-09 BIENNIAL STATEMENT 1997-12-01
931223002010 1993-12-23 BIENNIAL STATEMENT 1993-12-01
921214002607 1992-12-14 BIENNIAL STATEMENT 1992-12-01

Court Cases

Court Case Summary

Filing Date:
1999-05-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
RODRIGUEZ
Party Role:
Plaintiff
Party Name:
SCHERTZ REALTY, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State