MICHAEL S. SCHER, P.C.

Name: | MICHAEL S. SCHER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1992 (33 years ago) |
Entity Number: | 1671002 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Address: | 444 MADISON AVE, 17TH FLR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 444 MADISON AVE, 17TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL S SCHER | Chief Executive Officer | 66 WELLINGTON AVE, NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-08 | 2003-11-26 | Address | 152 WINDING BROOK ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
1993-10-08 | 2003-11-26 | Address | 152 WINDING BROOK ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office) |
1992-10-06 | 2003-11-26 | Address | 152 WINDING BROOK ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121031002175 | 2012-10-31 | BIENNIAL STATEMENT | 2012-10-01 |
101007002762 | 2010-10-07 | BIENNIAL STATEMENT | 2010-10-01 |
080929002236 | 2008-09-29 | BIENNIAL STATEMENT | 2008-10-01 |
060926002549 | 2006-09-26 | BIENNIAL STATEMENT | 2006-10-01 |
041110002115 | 2004-11-10 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State