Name: | SCHNUR ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1992 (33 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1614483 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1350 AVE OF THE AMERICAS, SUITE 1200, NEW YORK, NY, United States, 10019 |
Principal Address: | 1350 AVE OF THE AMERICAS, STE 1200, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1350 AVE OF THE AMERICAS, SUITE 1200, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ZEESY SCHNUR | Chief Executive Officer | 1350 AVE OF THE AMERICAS, SUITE 1200, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-02 | 2006-04-04 | Address | 1350 6TH AVE. - 1200, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2000-03-02 | 2006-04-04 | Address | 1350 6TH AVE. - 1200, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1994-02-18 | 2000-03-02 | Address | 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
1993-07-07 | 1997-12-19 | Name | SCHNUR & HENZEL ASSOCIATES, INC. |
1993-05-17 | 2006-04-04 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 2000-03-02 | Address | 1345 6TH AVENUE, SUITE 3100, NEW YORK, NY, 10105, USA (Type of address: Principal Executive Office) |
1992-02-20 | 1993-07-07 | Name | ZC SCHNUR ASSOCIATES, INC. |
1992-02-20 | 1994-02-18 | Address | 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1747786 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
060404002888 | 2006-04-04 | BIENNIAL STATEMENT | 2006-02-01 |
020220002098 | 2002-02-20 | BIENNIAL STATEMENT | 2002-02-01 |
000302002263 | 2000-03-02 | BIENNIAL STATEMENT | 2000-02-01 |
971219000223 | 1997-12-19 | CERTIFICATE OF AMENDMENT | 1997-12-19 |
940218002427 | 1994-02-18 | BIENNIAL STATEMENT | 1994-02-01 |
930707000359 | 1993-07-07 | CERTIFICATE OF AMENDMENT | 1993-07-07 |
930517002273 | 1993-05-17 | BIENNIAL STATEMENT | 1993-02-01 |
920220000390 | 1992-02-20 | CERTIFICATE OF INCORPORATION | 1992-02-20 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State