Name: | SCHENLEY CHARGE PLAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1964 (61 years ago) |
Date of dissolution: | 09 Feb 1983 |
Entity Number: | 179303 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 888 SEVENTH AVE., NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 2500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCHENLEY CHARGE PLAN, INC. | DOS Process Agent | 888 SEVENTH AVE., NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SCHENLEY CHARGE PLAN, INC. | Agent | 888 SEVENTH AVE., NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1964-08-24 | 1971-02-09 | Address | 1290 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1964-08-24 | 1971-02-09 | Address | 1290 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C184393-2 | 1992-01-10 | ASSUMED NAME CORP INITIAL FILING | 1992-01-10 |
A949161-4 | 1983-02-09 | CERTIFICATE OF DISSOLUTION | 1983-02-09 |
887337-2 | 1971-02-09 | CERTIFICATE OF AMENDMENT | 1971-02-09 |
451857 | 1964-08-24 | CERTIFICATE OF INCORPORATION | 1964-08-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State