Search icon

SCHAUER ACCESSORY CORP.

Company Details

Name: SCHAUER ACCESSORY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1994 (31 years ago)
Entity Number: 1792279
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 2 GRAND CENTRAL TOWER, 140 E 45TH ST 19TH FL, NEW YORK, NY, United States, 10017
Principal Address: 303 5TH AVE, STE 301, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAXINE DENKER Chief Executive Officer 303 5TH AVE, STE 301, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
MEISER SEELIG & FEIN LLP DOS Process Agent 2 GRAND CENTRAL TOWER, 140 E 45TH ST 19TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2004-01-28 2006-03-01 Address ONE PENN PLAZA FLOOR 37, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-02-28 2004-01-28 Address 750 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-02-04 2000-02-28 Address 21 HARBOR PARK DR N, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1996-05-06 1998-02-04 Address 500 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1996-05-06 2000-02-28 Address 303 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1996-05-06 2000-02-28 Address 303 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1994-02-02 1996-05-06 Address 500 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080206003023 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060301002680 2006-03-01 BIENNIAL STATEMENT 2006-02-01
040128002955 2004-01-28 BIENNIAL STATEMENT 2004-02-01
020130002090 2002-01-30 BIENNIAL STATEMENT 2002-02-01
000228002564 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980204002768 1998-02-04 BIENNIAL STATEMENT 1998-02-01
960506002512 1996-05-06 BIENNIAL STATEMENT 1996-02-01
940202000390 1994-02-02 CERTIFICATE OF INCORPORATION 1994-02-02

Date of last update: 22 Jan 2025

Sources: New York Secretary of State