Search icon

MICHAEL S. SCHER, P.C.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 444 MADISON AVE, 17TH FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MICHAEL S SCHER Chief Executive Officer 66 WELLINGTON AVE, NEW ROCHELLE, NY, United States, 10804

Form 5500 Series

Employer Identification Number (EIN):
133684259
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State