Search icon

SCHERMEHORN & SHULTZ INC.

Company Details

Name: SCHERMEHORN & SHULTZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1992 (33 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1622746
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 475 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MILTON S. RINZLER DOS Process Agent 475 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MILTON S. RINZLER Chief Executive Officer 475 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1992-03-23 1994-05-02 Address 475 PARK AVENUE SOUTH, #2200, NEW YORK, NY, 10016, 6901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1505910 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
940502002670 1994-05-02 BIENNIAL STATEMENT 1994-03-01
920323000295 1992-03-23 CERTIFICATE OF INCORPORATION 1992-03-23

Date of last update: 22 Jan 2025

Sources: New York Secretary of State