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