Name: | SCHENTAG CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1992 (33 years ago) |
Entity Number: | 1600293 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 100 CROSBY BLVD, EGGERTSVILLE, NY, United States, 14226 |
Principal Address: | 100 CROSBY BOULEVARD, EGGERTSVILLE, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 CROSBY BLVD, EGGERTSVILLE, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
JEROME J. SCHENTAG | Chief Executive Officer | 100 CROSBY BOULEVARD, EGGERTSVILLE, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-03 | 2023-11-03 | Address | 100 CROSBY BOULEVARD, EGGERTSVILLE, NY, 14226, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2023-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-01-14 | 2023-11-03 | Address | 100 CROSBY BOULEVARD, EGGERTSVILLE, NY, 14226, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 1994-01-14 | Address | 100 CROSBY BLVD., EGGERTSVILLE, NY, 14226, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 1994-01-14 | Address | 100 CROSBY BLVD., EGGERTSVILLE, NY, 14226, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103002389 | 2023-11-03 | BIENNIAL STATEMENT | 2022-01-01 |
140305002470 | 2014-03-05 | BIENNIAL STATEMENT | 2014-01-01 |
120305002689 | 2012-03-05 | BIENNIAL STATEMENT | 2012-01-01 |
100322002200 | 2010-03-22 | BIENNIAL STATEMENT | 2010-01-01 |
080204002013 | 2008-02-04 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State