Search icon

THE SCHECHTER CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE SCHECHTER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 1992 (33 years ago)
Date of dissolution: 19 Nov 2015
Entity Number: 1677301
ZIP code: 12148
County: Albany
Place of Formation: New York
Address: 11 MARIA COURT, REXFORD, NY, United States, 12148

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE SCHECHTER DOS Process Agent 11 MARIA COURT, REXFORD, NY, United States, 12148

Chief Executive Officer

Name Role Address
LAWRENCE SCHECHTER Chief Executive Officer 11 MARIA COURT, REXFORD, NY, United States, 12148

History

Start date End date Type Value
2002-11-07 2005-02-14 Address 11 MARIA COURT, REXFORD, NY, 12148, USA (Type of address: Service of Process)
2002-11-07 2005-02-14 Address 11 MARIA COURT, REXFORD, NY, 12148, USA (Type of address: Principal Executive Office)
2002-11-07 2005-02-14 Address 11 MARIA COURT, REXFORD, NY, 12148, USA (Type of address: Chief Executive Officer)
1998-11-24 2002-11-07 Address 409 NEW KARNER RD, 201, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1998-11-24 2002-11-07 Address 409 NEW KARNER RD, 201, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
151119000062 2015-11-19 CERTIFICATE OF DISSOLUTION 2015-11-19
130111002600 2013-01-11 BIENNIAL STATEMENT 2012-11-01
101101002177 2010-11-01 BIENNIAL STATEMENT 2010-11-01
081120003164 2008-11-20 BIENNIAL STATEMENT 2008-11-01
061117002059 2006-11-17 BIENNIAL STATEMENT 2006-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State