Name: | S. SCHARF, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1957 (67 years ago) |
Date of dissolution: | 14 Sep 2007 |
Entity Number: | 169016 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 338 NORTHERN BLVD, GREAT NECK, NY, United States, 11021 |
Principal Address: | 278 RICHMOND AVE, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRVING SCHLUSSELBERG | DOS Process Agent | 338 NORTHERN BLVD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
IRWIN SCHARF | Chief Executive Officer | 278 RICHMOND AVE, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-24 | 2003-11-24 | Address | 338 NORTHERN BLVD., GREAT NECK, NY, 11021, 4807, USA (Type of address: Service of Process) |
1995-07-10 | 2006-01-20 | Address | BOX 248, FARMINGDALE, NY, 11735, 0248, USA (Type of address: Chief Executive Officer) |
1995-07-10 | 2006-01-20 | Address | 1855 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1995-07-10 | 2000-01-24 | Address | 250 NORTHERN BLVD, GREAT NECK, NY, 11021, 4405, USA (Type of address: Service of Process) |
1957-12-09 | 1995-07-10 | Address | 154 NASSAU ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070914000019 | 2007-09-14 | CERTIFICATE OF DISSOLUTION | 2007-09-14 |
060120002385 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
031124002791 | 2003-11-24 | BIENNIAL STATEMENT | 2003-12-01 |
011213002115 | 2001-12-13 | BIENNIAL STATEMENT | 2001-12-01 |
000124002841 | 2000-01-24 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State